Name: | MARI MONTGOMERY CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1991 (34 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1550436 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 441 PULASKI ST, SYRACUSE, NY, United States, 13204 |
Principal Address: | 441 PULASKI ST., SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 PULASKI ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MARI MONTGOMERY | Chief Executive Officer | 441 PULASKI ST., SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-24 | 1993-02-24 | Address | 116 ROCKLAND AVE., SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1252294 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
930224002510 | 1993-02-24 | BIENNIAL STATEMENT | 1992-05-01 |
910524000128 | 1991-05-24 | CERTIFICATE OF INCORPORATION | 1991-05-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17670761 | 0215800 | 1992-04-29 | RT. 31, CLAY, NY, 13041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901204867 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 VI |
Issuance Date | 1992-07-13 |
Abatement Due Date | 1992-07-17 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1992-07-13 |
Abatement Due Date | 1992-07-16 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1992-07-13 |
Abatement Due Date | 1992-07-16 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1992-07-13 |
Abatement Due Date | 1992-07-16 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State