Name: | WIONCEK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1973 (52 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 250073 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 109 N. MAIN ST., N SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WIONCEK & CASSELMON CONSTRUCTION, INC. | DOS Process Agent | 109 N. MAIN ST., N SYRACUSE, NY, United States, 13212 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210309021 | 2021-03-09 | ASSUMED NAME CORP INITIAL FILING | 2021-03-09 |
DP-1300290 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B281844-3 | 1985-10-25 | CERTIFICATE OF AMENDMENT | 1985-10-25 |
A38416-4 | 1973-01-02 | CERTIFICATE OF INCORPORATION | 1973-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106812183 | 0215800 | 1990-06-20 | 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-09-19 |
Abatement Due Date | 1990-09-22 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-09-19 |
Abatement Due Date | 1990-09-22 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-09-19 |
Abatement Due Date | 1990-09-22 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 1990-09-19 |
Abatement Due Date | 1990-09-22 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State