Search icon

CONTRACTING MANAGEMENT, INC.

Headquarter

Company Details

Name: CONTRACTING MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 years ago)
Entity Number: 2220652
ZIP code: 13039
County: Oswego
Place of Formation: New York
Address: 8488 FARM STATE PATH, CUSO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8488 FARM STATE PATH, CUSO, NY, United States, 13039

Chief Executive Officer

Name Role Address
ROSEMARIE A PRUNOSKE Chief Executive Officer 8488 FARM STATE PATH, CUSO, NY, United States, 13039

Links between entities

Type:
Headquarter of
Company Number:
F04000004155
State:
FLORIDA
Type:
Headquarter of
Company Number:
000305171
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0858614
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0733365
State:
CONNECTICUT

History

Start date End date Type Value
2002-01-07 2012-03-22 Address 624 STATE ROUTE 49, BERNHARDS BAY, NY, 13028, USA (Type of address: Principal Executive Office)
2002-01-07 2012-03-22 Address 624 STATE ROUTE 49, BERNHARDS BAY, NY, 13028, USA (Type of address: Chief Executive Officer)
2002-01-07 2012-03-22 Address 624 STATE ROUTE 49, BERNHARDS BAY, NY, 13028, USA (Type of address: Service of Process)
2000-02-16 2002-01-07 Address 46 ACKERMAN RD, BERNHARDS BAY, NY, 13028, USA (Type of address: Chief Executive Officer)
2000-02-16 2002-01-07 Address 46 ACKERMAN RD, BERNHARDS BAY, NY, 13028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120322002303 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100203002920 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080204002817 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060202003377 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040113003184 2004-01-13 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-19
Type:
Planned
Address:
3153 LAKE ROAD, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-28
Type:
Planned
Address:
9290 TRANSIT ROAD, EAST AMHERST, NY, 14051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-07
Type:
Planned
Address:
ADIRONDACK COMMUNITY CENTER, CONSTITUTION BLVD, FORT DRUM, NY, 13602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-10
Type:
Planned
Address:
SUNY BROCKPORT - MCFARLANE HALL, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-05-15
Type:
Prog Related
Address:
CORNER TAFT ROD & BUCKLEY RD, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONTRACTING MANAGEMENT, INC.
Party Role:
Plaintiff
Party Name:
ACTUS LEND LEASE, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State