Search icon

TARGET GROUP OF CENTRAL NEW YORK INC.

Company Details

Name: TARGET GROUP OF CENTRAL NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1997 (28 years ago)
Date of dissolution: 05 Jun 2014
Entity Number: 2183816
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 215 WYOMING ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J LEO Chief Executive Officer 215 WYOMING ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 WYOMING ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1999-10-04 2003-09-11 Address 7921 BOXFORD ROAD, SYRACUSE, NY, 13041, USA (Type of address: Chief Executive Officer)
1999-10-04 2001-09-17 Address 401 WYOMING ST., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1999-10-04 2001-09-17 Address 401 WYOMING ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1997-09-25 1999-10-04 Address 401 WYOMING STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605000522 2014-06-05 CERTIFICATE OF DISSOLUTION 2014-06-05
060503002680 2006-05-03 BIENNIAL STATEMENT 2005-09-01
030911002729 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010917002054 2001-09-17 BIENNIAL STATEMENT 2001-09-01
991004002507 1999-10-04 BIENNIAL STATEMENT 1999-09-01
970925000029 1997-09-25 CERTIFICATE OF INCORPORATION 1997-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307685024 0215800 2004-07-20 2350 RTE 63, WAYLAND, NY, 14572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-07-20
Emphasis L: FALL
Case Closed 2004-09-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2004-08-02
Abatement Due Date 2004-08-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 H02
Issuance Date 2004-08-02
Abatement Due Date 2004-08-05
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State