Search icon

C.G. BOONE, INC.

Company Details

Name: C.G. BOONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1964 (60 years ago)
Date of dissolution: 13 Jul 1999
Entity Number: 181302
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: DEVORSETZ, STINZIANO, ETAL, 555 E. GENESEE STREET, SYRACUSE, NY, United States, 13202
Principal Address: DEVORSETZ STINZIANO, ETAL, 555 E. GENESEE STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL J. SAROFEEN, ESQ. DOS Process Agent DEVORSETZ, STINZIANO, ETAL, 555 E. GENESEE STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
ALMA B. MCLAUGHLIN Chief Executive Officer 17 WEST POINT DRIVE, COCOA BEACH, FL, United States, 32931

History

Start date End date Type Value
1996-11-20 1998-12-02 Address 945 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1996-11-20 1998-12-02 Address 945 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1995-04-04 1996-11-20 Address 945 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1995-04-04 1996-11-20 Address 945 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1995-04-04 1998-12-02 Address 945 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1964-11-10 1995-04-04 Address 245 ARMSTRONG PLACE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C323159-2 2002-10-31 ASSUMED NAME CORP INITIAL FILING 2002-10-31
990713000526 1999-07-13 CERTIFICATE OF DISSOLUTION 1999-07-13
981202002304 1998-12-02 BIENNIAL STATEMENT 1998-11-01
961120002015 1996-11-20 BIENNIAL STATEMENT 1996-11-01
950404002380 1995-04-04 BIENNIAL STATEMENT 1993-11-01
463772 1964-11-10 CERTIFICATE OF INCORPORATION 1964-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12043550 0215800 1984-01-26 UNIVERSITY AVE UNIVERSITY INN, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State