Name: | DEFT COMPUTER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1691980 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2560 BURNET AVE, SYRACUSE, NY, United States, 13206 |
Principal Address: | 3843 SWEET RD, JAMESVILLE, NY, United States, 13087 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2560 BURNET AVE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
DAVID MILMAN | Chief Executive Officer | 2560 BURNET AVE, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 1995-10-16 | Address | 3843 SWEET RD, POMPEY, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 1995-10-16 | Address | 2560 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1995-07-20 | 1995-10-16 | Address | 2560 BURNET AVE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-01-06 | 1995-07-20 | Address | 2650 BURNET AVENUE, SYRACUSE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752309 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
951016002233 | 1995-10-16 | BIENNIAL STATEMENT | 1995-01-01 |
950720002409 | 1995-07-20 | BIENNIAL STATEMENT | 1994-01-01 |
930106000324 | 1993-01-06 | CERTIFICATE OF INCORPORATION | 1993-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106990757 | 0215800 | 1993-03-25 | 4200 SOUTH SALINA ST., SYRACUSE, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74352709 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B08 |
Issuance Date | 1993-05-19 |
Abatement Due Date | 1993-06-01 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1993-05-19 |
Abatement Due Date | 1993-06-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1993-05-19 |
Abatement Due Date | 1993-05-24 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100141 C01 I |
Issuance Date | 1993-05-19 |
Abatement Due Date | 1993-06-01 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State