Search icon

HERITAGE LINCOLN-MERCURY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE LINCOLN-MERCURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1966 (59 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 202682
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 900 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 4000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. SPINELLI Chief Executive Officer 900 W. GENESEE ST., SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
160917610
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1992-10-29 1993-10-22 Address 900 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-22 Address 900 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1966-10-04 1993-08-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1966-10-04 1992-10-29 Address 805 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011231000339 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
001011002290 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981028002370 1998-10-28 BIENNIAL STATEMENT 1998-10-01
961101002102 1996-11-01 BIENNIAL STATEMENT 1996-10-01
C211581-2 1994-06-06 ASSUMED NAME CORP INITIAL FILING 1994-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-20
Type:
Referral
Address:
900 WEST GENESEE STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-09-12
Type:
Complaint
Address:
900 WEST GENESEE STREET, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-09-08
Type:
Complaint
Address:
900 WEST GENESEE ST, Syracuse, NY, 13202
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State