Name: | FRED TANNER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1993 (32 years ago) |
Date of dissolution: | 07 Nov 2008 |
Entity Number: | 1755858 |
ZIP code: | 13140 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 28 KING STREET, PORT BYRON, NY, United States, 13140 |
Principal Address: | 28 KING ST, BOX 343, PORT BYRON, NY, United States, 13140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED TANNER | Chief Executive Officer | 28 KING ST, PORT BYRON, NY, United States, 13140 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 KING STREET, PORT BYRON, NY, United States, 13140 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081107000414 | 2008-11-07 | CERTIFICATE OF DISSOLUTION | 2008-11-07 |
051117002564 | 2005-11-17 | BIENNIAL STATEMENT | 2005-09-01 |
040512002671 | 2004-05-12 | BIENNIAL STATEMENT | 2003-09-01 |
010917002572 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
991019002697 | 1999-10-19 | BIENNIAL STATEMENT | 1999-09-01 |
970923002341 | 1997-09-23 | BIENNIAL STATEMENT | 1997-09-01 |
951020002253 | 1995-10-20 | BIENNIAL STATEMENT | 1995-09-01 |
930910000195 | 1993-09-10 | CERTIFICATE OF INCORPORATION | 1993-09-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2117513 | 0215800 | 1994-06-09 | 702 COLUMBIA STREET, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901467498 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1994-07-28 |
Abatement Due Date | 1994-08-12 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 1994-07-28 |
Abatement Due Date | 1994-08-12 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 D07 |
Issuance Date | 1994-07-28 |
Abatement Due Date | 1994-08-12 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1994-07-28 |
Abatement Due Date | 1994-08-12 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State