Search icon

TARBELL CONSTRUCTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2982, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
DENISE T. HOTALING Chief Executive Officer P.O. BOX 2982, SYRACUSE, NY, United States, 13220

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101551802 0215800 1995-08-16 ROUTE 481 (CHURCHILL RD. TO E. UTICA ST.), OSWEGO, NY, 13126
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-01-05
Case Closed 1996-01-16

Related Activity

Type Accident
Activity Nr 360839716
18151712 0215800 1990-11-26 ROUTE 481 (CHURCHILL RD. TO E. UTICA ST.), OSWEGO, NY, 13126
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