Name: | CHARLES E. WELLS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1964 (60 years ago) |
Date of dissolution: | 28 May 1993 |
Entity Number: | 182775 |
ZIP code: | 29412 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1128 SHOREHAM RD, CHARLESTON, SC, United States, 29412 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E. WELLS | DOS Process Agent | 1128 SHOREHAM RD, CHARLESTON, SC, United States, 29412 |
Name | Role | Address |
---|---|---|
CHARLES E. WELLS | Chief Executive Officer | 1128 SHOREHAM RD, CHARLESTON, SC, United States, 29412 |
Start date | End date | Type | Value |
---|---|---|---|
1985-09-26 | 1993-01-05 | Address | 815 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1964-12-31 | 1985-09-26 | Address | HOLLYROOD PARK, ANDREWS HOUSE, STE 5, LIVERPOOL, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930528000178 | 1993-05-28 | CERTIFICATE OF DISSOLUTION | 1993-05-28 |
930105003173 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
C189132-2 | 1992-06-02 | ASSUMED NAME CORP INITIAL FILING | 1992-06-02 |
B271156-3 | 1985-09-26 | CERTIFICATE OF AMENDMENT | 1985-09-26 |
472690 | 1964-12-31 | CERTIFICATE OF INCORPORATION | 1964-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11994829 | 0215800 | 1981-02-03 | ELEMENTARY SCHOOL HERMAN AVE N, Auburn, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-02-05 |
Abatement Due Date | 1981-02-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1981-02-05 |
Abatement Due Date | 1981-02-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State