Search icon

CANRON CONSTRUCTION CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CANRON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1997 (28 years ago)
Date of dissolution: 10 Apr 2012
Branch of: CANRON CONSTRUCTION CORP., Illinois (Company Number CORP_62907207)
Entity Number: 2182411
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 2215 S YORK RD, STE 208, OAKBROOK, IL, United States, 60523
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT F SMITH Chief Executive Officer 2215 S YORK RD, STE 208, OAKBROOK, IL, United States, 60523

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-09-22 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-09-22 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120410000546 2012-04-10 CERTIFICATE OF TERMINATION 2012-04-10
000214001142 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
991105002545 1999-11-05 BIENNIAL STATEMENT 1999-09-01
980311000022 1998-03-11 CERTIFICATE OF AMENDMENT 1998-03-11
970922000025 1997-09-22 APPLICATION OF AUTHORITY 1997-09-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-09-05
Type:
Unprog Rel
Address:
300 MADISON AVE., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-08
Type:
Accident
Address:
7 TIMES SQUARE, NEW YORK, NY, 11111
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-07
Type:
Planned
Address:
TRIBOROUGH BRIDGE, BRONX, NY, 10461
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-07-25
Type:
Referral
Address:
FLUSHING MEADOW/CORONA PARK, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-04-21
Type:
Unprog Rel
Address:
NASSAU COMMUNITY COLLEGE, 1 EDUCATION DRIVE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
J.A. JONES CONSTRUCTION GROUP,
Party Role:
Defendant
Party Name:
CANRON CONSTRUCTION CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1989-11-30
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
USA,
Party Role:
Plaintiff
Party Name:
CANRON CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State