Name: | E-QUALITY STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1973 (52 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 252077 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | MONY PLAZA, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. LANGAN | DOS Process Agent | MONY PLAZA, SYRACUSE, NY, United States, 13202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110420096 | 2011-04-20 | ASSUMED NAME CORP INITIAL FILING | 2011-04-20 |
DP-841464 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A43966-5 | 1973-01-22 | CERTIFICATE OF INCORPORATION | 1973-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11959699 | 0235400 | 1980-10-29 | PALMER AND BRECK STREETS, Rochester, NY, 14609 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-11-05 |
Abatement Due Date | 1980-10-30 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-10-29 |
Case Closed | 1980-10-29 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-08-29 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State