-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13152
›
-
UPPER CROWN, INC.
Company Details
Name: |
UPPER CROWN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Apr 1997 (28 years ago)
|
Date of dissolution: |
26 Jun 2002 |
Entity Number: |
2135226 |
ZIP code: |
13152
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
1591 PORK ST, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1591 PORK ST, SKANEATELES, NY, United States, 13152
|
Chief Executive Officer
Name |
Role |
Address |
JEFFREY W PAUL
|
Chief Executive Officer
|
1591 PORK ST, SKANEATELES, NY, United States, 13152
|
History
Start date |
End date |
Type |
Value |
1997-04-21
|
2001-05-21
|
Address
|
1591 PORK STREET, SKANCATELES, NY, 13152, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1619464
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
010521002379
|
2001-05-21
|
BIENNIAL STATEMENT
|
2001-04-01
|
970421000155
|
1997-04-21
|
CERTIFICATE OF INCORPORATION
|
1997-04-21
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307691519
|
0215800
|
2005-05-31
|
MATLOW RECYCLING, 333 BRIDGE ST, SOLVAY, NY, 13209
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Safety
|
Emphasis |
L: FALL
|
Case Closed |
2005-05-31
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State