Search icon

CERONE EXCAVATION COMPANY, INC.

Company Details

Name: CERONE EXCAVATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1708630
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 2075 CENTRAL AVE., SCHENECTADY, NY, United States, 12304
Address: 150 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISS KRISS & BRIGNOLA, ESQS DOS Process Agent 150 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN CERONE III Chief Executive Officer 2075 CENTRAL AVE., SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1997-04-09 2001-04-04 Address 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1994-09-21 2001-04-04 Address 773 LISHAKILL ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1994-09-21 1997-04-09 Address 773 LISHAKILL ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1994-09-21 2001-04-04 Address 150 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-03-09 1994-09-21 Address 150 STATE STREET, ALBANY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1695624 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010404002796 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990317002215 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970409002233 1997-04-09 BIENNIAL STATEMENT 1997-03-01
951128002067 1995-11-28 BIENNIAL STATEMENT 1995-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-24
Type:
Planned
Address:
MAYFAIR SHOPPING CENTER, GLENVILLE, NY, 12325
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State