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
811895-5 1970-02-02 CERTIFICATE OF MERGER 1970-02-02
274613 1961-06-20 CERTIFICATE OF AMENDMENT 1961-06-20
61214 1957-04-26 CERTIFICATE OF INCORPORATION 1957-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11994704 0215800 1981-01-20 TOWN OF DEWITT OFF KIRKVILLE R, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-20
Case Closed 1981-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-01-29
Abatement Due Date 1981-02-01
Nr Instances 1
12051686 0215800 1978-03-30 W SENECA TPKE VAN DUYNE HOSPIT, Syracuse, NY, 13215
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-05
Case Closed 1978-04-28

Related Activity

Type Complaint
Activity Nr 320428782

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-04-11
Abatement Due Date 1978-04-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1978-04-11
Abatement Due Date 1978-04-26
Nr Instances 1
12002184 0215800 1974-03-27 SCHLITZ BREWERY, Lysander, NY, 13094
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-03-27
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State