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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12055299 0215800 1980-10-29 WATERHOUSE RD WEST OF HENRY CL, Liverpool, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1980-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1980-11-07
Abatement Due Date 1980-12-12
Nr Instances 1
12053526 0215800 1979-08-29 MAIN STREET-CAMILLUS CUTLERY, Camillus, NY, 13031
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
12040135 0215800 1977-08-23 RT 5 GRAY SYRACUSE PLANT, Chittenango, NY, 13037
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