Name: | F. G. COMPAGNI CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1968 (57 years ago) |
Date of dissolution: | 09 Aug 2012 |
Entity Number: | 218486 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 48 GRANT STREET, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 750
Share Par Value 100
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | F. G. COMPAGNI CONSTRUCTION COMPANY, INC., FLORIDA | P19542 | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD A COMPAGNI | Chief Executive Officer | 48 GRANT ST, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
FREDERICK G. COMPAGNI, SR. | DOS Process Agent | 48 GRANT STREET, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-01 | 2012-02-24 | Address | 48 GRANT ST., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2000-02-01 | Address | 48 GRANT STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2000-02-01 | Address | 48 GRANT STREET, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
1993-06-16 | 2000-02-01 | Address | 48 GRANT STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1968-01-12 | 1993-06-16 | Address | 182 PORT WATSON STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809000623 | 2012-08-09 | CERTIFICATE OF DISSOLUTION | 2012-08-09 |
120224002152 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100211002046 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080108003332 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060203003002 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040226002215 | 2004-02-26 | BIENNIAL STATEMENT | 2004-01-01 |
020206002632 | 2002-02-06 | BIENNIAL STATEMENT | 2002-01-01 |
000201002359 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980316002141 | 1998-03-16 | BIENNIAL STATEMENT | 1998-01-01 |
C233626-2 | 1996-04-09 | ASSUMED NAME CORP INITIAL FILING | 1996-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10721686 | 0213100 | 1982-10-29 | AVON LODGE RD, Woodridge, NY, 12789 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1982-11-05 |
Abatement Due Date | 1982-11-01 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260900 B |
Issuance Date | 1982-11-05 |
Abatement Due Date | 1982-10-29 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260900 K03 I |
Issuance Date | 1982-11-05 |
Abatement Due Date | 1982-10-29 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260902 F |
Issuance Date | 1982-11-05 |
Abatement Due Date | 1982-10-29 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260902 G |
Issuance Date | 1982-11-05 |
Abatement Due Date | 1982-11-08 |
Nr Instances | 1 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19260902 I |
Issuance Date | 1982-11-05 |
Abatement Due Date | 1982-11-08 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260201 A01 |
Issuance Date | 1982-11-05 |
Abatement Due Date | 1982-10-29 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1982-11-05 |
Abatement Due Date | 1982-11-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State