Search icon

JOHN CERONE, INC.

Company Details

Name: JOHN CERONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1965 (60 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 191036
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 70 SUNSET BLVD, ALBANY, NY, United States, 12205
Principal Address: 219 LIBERTY STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 SUNSET BLVD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SUSAN CERONE Chief Executive Officer 70 SUNSET BLVD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2005-11-18 2022-12-14 Address 70 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2005-11-18 2022-12-14 Address 70 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-02-08 2005-11-18 Address 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1995-02-08 2005-11-18 Address 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1995-02-08 2005-11-18 Address 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214002695 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
20170131007 2017-01-31 ASSUMED NAME CORP DISCONTINUANCE 2017-01-31
20100609020 2010-06-09 ASSUMED NAME CORP INITIAL FILING 2010-06-09
051118002308 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030910002104 2003-09-10 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-14582.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-16
Type:
Planned
Address:
WILLOUGHBY ROAD, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-26
Type:
Planned
Address:
253 CONSAUL ROAD, COLONIE, NY, 12212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-29
Type:
Prog Related
Address:
STRATTON AIR NAT'L GUARD BASE, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-07-20
Type:
Planned
Address:
NEAR 172 OSBORNE RD., COLONIE, NY, 12212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-11-30
Type:
Planned
Address:
KARNER RD RIGHT OF WAY TO VLY, Colonie, NY, 12205
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State