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
Name | Role | Address |
---|---|---|
LAWRENCE J. ROSCINI | Chief Executive Officer | 6691 TOWN LINE ROAD, P.O. BOX 534, SYRACUSE, NY, United States, 13211 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11994704 | 0215800 | 1981-01-20 | TOWN OF DEWITT OFF KIRKVILLE R, Syracuse, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-01-29 |
Abatement Due Date | 1981-02-01 |
Nr Instances | 1 |
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 |
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