Name: | TARBELL CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1989 (36 years ago) |
Date of dissolution: | 22 Feb 2000 |
Entity Number: | 1385963 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 2982, SYRACUSE, NY, United States, 13220 |
Principal Address: | 7432 DONEGAL WAY, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2982, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
DENISE T. HOTALING | Chief Executive Officer | P.O. BOX 2982, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-20 | 1995-06-06 | Address | PO BOX 2982, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000222000486 | 2000-02-22 | CERTIFICATE OF DISSOLUTION | 2000-02-22 |
970930002366 | 1997-09-30 | BIENNIAL STATEMENT | 1997-09-01 |
950606002211 | 1995-06-06 | BIENNIAL STATEMENT | 1993-09-01 |
930430002971 | 1993-04-30 | BIENNIAL STATEMENT | 1992-09-01 |
C057009-3 | 1989-09-20 | CERTIFICATE OF INCORPORATION | 1989-09-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101551802 | 0215800 | 1995-08-16 | ROUTE 481 (CHURCHILL RD. TO E. UTICA ST.), OSWEGO, NY, 13126 | |||||||||||||||||||
|
Type | Accident |
Activity Nr | 360839716 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-01-16 |
Case Closed | 1991-01-30 |
Related Activity
Type | Referral |
Activity Nr | 901204826 |
Safety | Yes |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State