-
Home Page
›
-
Counties
›
-
Oswego
›
-
13036
›
-
CINNAYUMS NEW YORK, INC.
Company Details
Name: |
CINNAYUMS NEW YORK, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Mar 1998 (27 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
2244305 |
ZIP code: |
13036
|
County: |
Oswego |
Place of Formation: |
New York |
Principal Address: |
336 NICHOLS AVE, SYRACUSE, NY, United States, 13206 |
Address: |
11 JOHN ST, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued
2000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JASON BRONNER
|
DOS Process Agent
|
11 JOHN ST, CENTRAL SQUARE, NY, United States, 13036
|
Chief Executive Officer
Name |
Role |
Address |
FRANK J MENTO
|
Chief Executive Officer
|
336 NICHOLS AVE, SYRACUSE, NY, United States, 13206
|
History
Start date |
End date |
Type |
Value |
1998-03-30
|
2001-09-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1998-03-30
|
2002-02-28
|
Address
|
RD 1 JOHN ST, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1696132
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
020228002632
|
2002-02-28
|
BIENNIAL STATEMENT
|
2002-03-01
|
010927000610
|
2001-09-27
|
CERTIFICATE OF AMENDMENT
|
2001-09-27
|
000414002274
|
2000-04-14
|
BIENNIAL STATEMENT
|
2000-03-01
|
980330000835
|
1998-03-30
|
CERTIFICATE OF INCORPORATION
|
1998-03-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307686295
|
0215800
|
2004-09-23
|
11 JOHN STREET, CENTRAL SQUARE, NY, 13036
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Safety
|
Emphasis |
L: FOODPRO
|
Case Closed |
2004-09-23
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State