Search icon

NEWRIC CONSTRUCTION COMPANY, INC.

Company Details

Name: NEWRIC CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1973 (52 years ago)
Date of dissolution: 10 Mar 2000
Entity Number: 251807
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 113 OSBORNE STREET, AUBURN, NY, United States, 13021
Principal Address: 113 OSBORNE ST., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 OSBORNE STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
FRANCINE M. BOULEY Chief Executive Officer 113 OSBORNE ST., AUBURN, NY, United States, 13021

History

Start date End date Type Value
1993-04-19 1997-04-10 Address 113 OSBORNE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-04-19 1997-04-10 Address 113 OSBORNE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1973-01-18 1989-04-28 Address 188 GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000310000494 2000-03-10 CERTIFICATE OF DISSOLUTION 2000-03-10
C262415-2 1998-07-16 ASSUMED NAME CORP INITIAL FILING 1998-07-16
970410002479 1997-04-10 BIENNIAL STATEMENT 1997-01-01
940131002483 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930419002956 1993-04-19 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-16
Type:
Planned
Address:
ROUTE 4, STILLWATER, NY, 12170
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-05-30
Type:
Planned
Address:
RIVER STREET, PHOENIX HYDROELECTRIC PROJECT, PHOENIX, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-08
Type:
Planned
Address:
YWCA 14 CLAYTON AVE., CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State