Name: | ADICCOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1990 (35 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1431408 |
ZIP code: | 13217 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 6741, SYRACUSE, NY, United States, 13217 |
Principal Address: | 1128 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADICCOM, INC., ILLINOIS | CORP_56895485 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6741, SYRACUSE, NY, United States, 13217 |
Name | Role | Address |
---|---|---|
DINO DIXIE | Chief Executive Officer | P.O. BOX 6741, SYRACUSE, NY, United States, 13217 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-16 | 1994-05-10 | Address | PO BOX 6741, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1636655 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
940510002395 | 1994-05-10 | BIENNIAL STATEMENT | 1994-03-01 |
930506002751 | 1993-05-06 | BIENNIAL STATEMENT | 1993-03-01 |
C119549-3 | 1990-03-16 | CERTIFICATE OF INCORPORATION | 1990-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106160476 | 0215800 | 1991-11-07 | 1700 MILTON AVENUE, SOLVAY, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 1992-03-03 |
Abatement Due Date | 1992-03-06 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 I |
Issuance Date | 1992-03-03 |
Abatement Due Date | 1992-04-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State