Search icon

TERSAL CONSTRUCTION SERVICES INC.

Company Details

Name: TERSAL CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1731825
ZIP code: 13218
County: Onondaga
Place of Formation: New York
Address: 107 FACTORY AVE, PO BOX 11070, SYRACUSE, NY, United States, 13218
Principal Address: 109 FACTORY AVE, PO BOX 11070, SYRACUSE, NY, United States, 13218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE A FRESINA Chief Executive Officer 109 FACTORY AVE, PO BOX 11070, SYRACUSE, NY, United States, 13218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 FACTORY AVE, PO BOX 11070, SYRACUSE, NY, United States, 13218

Form 5500 Series

Employer Identification Number (EIN):
161439733
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-28 2007-06-27 Address 840 W BELDEN AVE, PO BOX 11070, SYRACUSE, NY, 13218, 1070, USA (Type of address: Principal Executive Office)
2003-05-28 2007-06-27 Address 840 W BELDEN AVE, PO BOX 11070, SYRACUSE, NY, 13218, 1070, USA (Type of address: Chief Executive Officer)
2003-05-28 2007-06-27 Address 840 W BELDEN AVE, PO BOX 11070, SYRACUSE, NY, 13218, 1070, USA (Type of address: Service of Process)
1997-06-02 2003-05-28 Address 840 W. BELDEN AVE, PO BOX 67, SYRACUSE, NY, 13206, 0067, USA (Type of address: Chief Executive Officer)
1997-06-02 2003-05-28 Address 840 W. BELDEN AVE, PO BOX 67, SYRACUSE, NY, 13206, 0067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142124 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070627002236 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050725003143 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030528003002 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010606002051 2001-06-06 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-01
Type:
Referral
Address:
SAMARITAN MEDICAL CENTER/830 WASHINGTON ST., WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-12
Type:
Planned
Address:
WEST GENESEE HIGH SCHOOL, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-24
Type:
Planned
Address:
NEW HARTFORD CONSUMER SQUARE, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-03
Type:
Planned
Address:
2 REED PARKWAY, MARCELLUS, NY, 13108
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-18
Type:
Planned
Address:
ADIRONDACK JR/SR HIGH SCHOOL, BOONVILLE, NY, 13309
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State