Search icon

WM. C. PAHL CONSTRUCTION CO., INC.

Company Details

Name: WM. C. PAHL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1957 (68 years ago)
Date of dissolution: 10 Jan 1994
Entity Number: 164965
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6691 TOWN LINE ROAD, P.O. BOX 534, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J. ROSCINI Chief Executive Officer 6691 TOWN LINE ROAD, P.O. BOX 534, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
WM.C. PAHL CONSTRUCTION CO., INC. DOS Process Agent 6691 TOWN LINE ROAD, P.O. BOX 534, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
1990-08-24 1992-11-06 Address 728 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1957-04-26 1961-06-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1957-04-26 1990-08-24 Address 608-610 SYRACUSE-, KEMPER BLDG., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940110000002 1994-01-10 CERTIFICATE OF DISSOLUTION 1994-01-10
000044006895 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921106002598 1992-11-06 BIENNIAL STATEMENT 1992-04-01
C170542-2 1990-10-18 ASSUMED NAME CORP INITIAL FILING 1990-10-18
900824000241 1990-08-24 CERTIFICATE OF CHANGE 1990-08-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-01-20
Type:
Planned
Address:
TOWN OF DEWITT OFF KIRKVILLE R, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-30
Type:
Complaint
Address:
W SENECA TPKE VAN DUYNE HOSPIT, Syracuse, NY, 13215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-27
Type:
Complaint
Address:
SCHLITZ BREWERY, Lysander, NY, 13094
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State