Search icon

CNY CONSOLIDATED CONTRACTORS INC.

Company Details

Name: CNY CONSOLIDATED CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1339938
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 725 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MORRIS L. CLEVERLEY Chief Executive Officer 725 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1993-04-21 1994-04-06 Address 725 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1989-03-31 1993-04-21 Address 725 ERIE BLVD WEST, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857027 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990429002375 1999-04-29 BIENNIAL STATEMENT 1999-03-01
970317002572 1997-03-17 BIENNIAL STATEMENT 1997-03-01
940406002272 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930421002227 1993-04-21 BIENNIAL STATEMENT 1993-03-01
B760542-2 1989-03-31 CERTIFICATE OF INCORPORATION 1989-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106991573 0215800 1994-06-14 P&C STORE, FAIRMOUNT FAIR PLAZA, W. GENESEE ST, CAMILLUS, NY, 13031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-01
Case Closed 1994-07-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State