Search icon

CONTEGRA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONTEGRA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1989 (36 years ago)
Date of dissolution: 02 Nov 1995
Entity Number: 1409517
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: WALTON CROSSING I, 231 WALTON STREET, SUITE 200, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J. INFANTI Chief Executive Officer 231 WALTON STREET, SUITE 200, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WALTON CROSSING I, 231 WALTON STREET, SUITE 200, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1993-01-21 1994-01-18 Address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-01-21 1994-01-18 Address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-01-21 1994-01-18 Address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1989-12-22 1993-01-21 Address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951102000696 1995-11-02 CERTIFICATE OF MERGER 1995-11-02
940118002563 1994-01-18 BIENNIAL STATEMENT 1993-12-01
930121002661 1993-01-21 BIENNIAL STATEMENT 1992-12-01
C089756-8 1989-12-22 CERTIFICATE OF INCORPORATION 1989-12-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-27
Type:
Planned
Address:
WALTON ST. (ARMORY SQUARE TOWNHOUSES), SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-10-05
Type:
Planned
Address:
COURT HOUSE ROAD, SENNETT, NY, 13150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-07
Type:
Planned
Address:
731 PRE-EMPTION ROAD, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-02
Type:
Planned
Address:
3229 EAST GENESEE STREET, SYRACUSE, NY, 13214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-31
Type:
Planned
Address:
RAILROAD CENTRE MALL, HORNELL, NY, 14843
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State