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
Name | Role | Address |
---|---|---|
C/O MICHAEL J. SAROFEEN, ESQ. | DOS Process Agent | DEVORSETZ, STINZIANO, ETAL, 555 E. GENESEE STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
ALMA B. MCLAUGHLIN | Chief Executive Officer | 17 WEST POINT DRIVE, COCOA BEACH, FL, United States, 32931 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12043550 | 0215800 | 1984-01-26 | UNIVERSITY AVE UNIVERSITY INN, Syracuse, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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