Search icon

CENTRAL NEW YORK BUILDING RENOVATORS, INC.

Company Details

Name: CENTRAL NEW YORK BUILDING RENOVATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1994 (31 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1828923
ZIP code: 13308
County: Oneida
Place of Formation: New York
Address: 3101 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3101 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308

Chief Executive Officer

Name Role Address
EDMUND O BRISTOL JR Chief Executive Officer 3101 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308

Filings

Filing Number Date Filed Type Effective Date
DP-1805455 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040713002278 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020930003056 2002-09-30 BIENNIAL STATEMENT 2002-06-01
980810002401 1998-08-10 BIENNIAL STATEMENT 1998-06-01
940614000294 1994-06-14 CERTIFICATE OF INCORPORATION 1994-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2117489 0215800 1994-11-01 KED DORM COLGATE UNIV., HAMILTON, NY, 13346
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-02
Case Closed 1995-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1994-12-30
Abatement Due Date 1995-01-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 2
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State