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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 FAYETTE PARK, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
GENE IRISH | Chief Executive Officer | 7187 WOODCHUCK HILL ROAD, FAYETTEVILLE, NY, United States, 13066 |
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) |
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 |
930322003008 | 1993-03-22 | BIENNIAL STATEMENT | 1992-11-01 |
C179558-2 | 1991-07-30 | ASSUMED NAME CORP INITIAL FILING | 1991-07-30 |
A503541-3 | 1978-07-24 | CERTIFICATE OF AMENDMENT | 1978-07-24 |
298480 | 1961-11-30 | CERTIFICATE OF INCORPORATION | 1961-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12055299 | 0215800 | 1980-10-29 | WATERHOUSE RD WEST OF HENRY CL, Liverpool, NY, 13088 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1980-11-07 |
Abatement Due Date | 1980-12-12 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-08-29 |
Case Closed | 1979-09-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1979-08-31 |
Abatement Due Date | 1979-09-03 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-08-23 |
Case Closed | 1977-09-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-08-25 |
Abatement Due Date | 1977-08-28 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1977-08-25 |
Abatement Due Date | 1977-08-28 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State