Name: | R. W. CLARK CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1968 (57 years ago) |
Date of dissolution: | 05 May 1999 |
Entity Number: | 224678 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5054 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W. CLARK | Chief Executive Officer | 5054 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5054 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
1971-06-03 | 1995-07-06 | Address | 4440 CLEVELANDRD., SYRACUSE, NY, USA (Type of address: Service of Process) |
1968-06-17 | 1971-06-03 | Address | 135 CONIFER DR., SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060104014 | 2006-01-04 | ASSUMED NAME CORP INITIAL FILING | 2006-01-04 |
990505000117 | 1999-05-05 | CERTIFICATE OF DISSOLUTION | 1999-05-05 |
960628002451 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
950706002184 | 1995-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
912129-4 | 1971-06-03 | CERTIFICATE OF AMENDMENT | 1971-06-03 |
689032-4 | 1968-06-17 | CERTIFICATE OF INCORPORATION | 1968-06-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12055273 | 0215800 | 1980-10-29 | MORGAN RD NORTH OF BUCKLEY RD, Liverpool, NY, 13088 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-11-07 |
Abatement Due Date | 1980-11-10 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-10-04 |
Case Closed | 1977-11-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 A01 |
Issuance Date | 1977-10-11 |
Abatement Due Date | 1977-10-14 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State