Search icon

B. F. YENNY CONSTRUCTION COMPANY, INC.

Company Details

Name: B. F. YENNY CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1990 (35 years ago)
Date of dissolution: 20 Nov 2013
Entity Number: 1457957
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 215 WYOMING ST, SUITE 202, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE YENNY Chief Executive Officer 325 HIGHRIDGE DRIVE, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 WYOMING ST, SUITE 202, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1998-06-03 2004-07-19 Address 325 HIGHRIDGE DR, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1998-06-03 2004-07-19 Address 429 E HIAWATHA BLVD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-02-09 1998-06-03 Address 2983 WEST SENECA TURNPIKE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1993-02-09 2004-07-19 Address 429 EAST HIAWATHA BLVD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1990-06-29 1998-06-03 Address 2983 W. SENECA, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120000635 2013-11-20 CERTIFICATE OF DISSOLUTION 2013-11-20
060526002181 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040719002143 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020603002074 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000612002013 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980603002246 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960619002565 1996-06-19 BIENNIAL STATEMENT 1996-06-01
000045003754 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930209002022 1993-02-09 BIENNIAL STATEMENT 1992-06-01
C158126-4 1990-06-29 CERTIFICATE OF INCORPORATION 1990-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300631025 0215800 1998-09-09 FULTON JUNIOR HIGH SCHOOL, FULTON, NY, 13069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-09-09
Case Closed 1998-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1998-09-30
Abatement Due Date 1998-10-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
300630829 0215800 1998-08-13 ONEIDA HIGH SCHOOL, ONEIDA, NY, 13421
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-08-13
Case Closed 1998-08-13
300630803 0215800 1998-08-13 SYLVAN VERONA BEACH SCHOOL, VERONA BEACH, NY, 13162
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-08-13
Emphasis L: FALL
Case Closed 1998-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1998-08-25
Abatement Due Date 1998-09-04
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State