Search icon

ADICCOM, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6741, SYRACUSE, NY, United States, 13217

Chief Executive Officer

Name Role Address
DINO DIXIE Chief Executive Officer P.O. BOX 6741, SYRACUSE, NY, United States, 13217

Links between entities

Type:
Headquarter of
Company Number:
CORP_56895485
State:
ILLINOIS

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-07
Type:
Unprog Rel
Address:
1700 MILTON AVENUE, SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State