Search icon

GENE IRISH CONSTRUCTION CO., INC.

Company Details

Name: GENE IRISH CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1961 (63 years ago)
Date of dissolution: 27 Mar 2001
Entity Number: 142901
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1 FAYETTE PARK, SYRACUSE, NY, United States, 13202
Principal Address: ONE FAYETTE PARK, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FAYETTE PARK, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
GENE IRISH Chief Executive Officer 7187 WOODCHUCK HILL ROAD, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1993-03-22 1996-05-15 Address ONE FAYETTE PARK, SYRACUSE, NY, 13202, 2148, USA (Type of address: Service of Process)
1961-11-30 1993-03-22 Address 105 DORSET ROAD, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010327000205 2001-03-27 CERTIFICATE OF DISSOLUTION 2001-03-27
991129002467 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971119002077 1997-11-19 BIENNIAL STATEMENT 1997-11-01
960515000186 1996-05-15 CERTIFICATE OF CHANGE 1996-05-15
931229002034 1993-12-29 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-10-29
Type:
Planned
Address:
WATERHOUSE RD WEST OF HENRY CL, Liverpool, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-29
Type:
Planned
Address:
MAIN STREET-CAMILLUS CUTLERY, Camillus, NY, 13031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-23
Type:
Planned
Address:
RT 5 GRAY SYRACUSE PLANT, Chittenango, NY, 13037
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State