Search icon

FIATO CONTRACTING CORP.

Company Details

Name: FIATO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1962 (62 years ago)
Date of dissolution: 30 Nov 1999
Entity Number: 151306
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 100 PETERSON DRIVE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATSY J. FIATO Chief Executive Officer 100 PETERSON DRIVE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 PETERSON DRIVE, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
1962-10-16 1993-10-22 Address 100 PETERSON DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991130000334 1999-11-30 CERTIFICATE OF DISSOLUTION 1999-11-30
961017002553 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931022003101 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921020002191 1992-10-20 BIENNIAL STATEMENT 1992-10-01
C069378-2 1989-10-26 ASSUMED NAME CORP INITIAL FILING 1989-10-26
347550 1962-10-16 CERTIFICATE OF INCORPORATION 1962-10-16

Mines

Mine Name Type Status Primary Sic
Fiato Gravel Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Fiato Contracting Corp
Role Operator
Start Date 1978-03-09
Name Fiato Patsy J
Role Current Controller
Start Date 1978-03-09
Name Fiato Contracting Corp
Role Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State