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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3101 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308 |
Name | Role | Address |
---|---|---|
EDMUND O BRISTOL JR | Chief Executive Officer | 3101 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2117489 | 0215800 | 1994-11-01 | KED DORM COLGATE UNIV., HAMILTON, NY, 13346 | |||||||||||||||||||||||||||||||||
|
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