Search icon

CONMAS, INCORPORATED

Company Details

Name: CONMAS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2000 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2580914
ZIP code: 13901
County: Broome
Place of Formation: New York
Principal Address: 19 ALICE ST, BINGHAMTON, NY, United States, 13904
Address: ATTN JIM ORBAND, 700 SECURITY MUTAL BLDG, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M TAYLOR Chief Executive Officer 19 ALICE ST, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
HINMAN HOWARD AND KATTELL DOS Process Agent ATTN JIM ORBAND, 700 SECURITY MUTAL BLDG, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2000-12-06 2002-11-18 Address 19 ALICE STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145967 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090618002073 2009-06-18 BIENNIAL STATEMENT 2008-12-01
021118002573 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001206000146 2000-12-06 CERTIFICATE OF INCORPORATION 2000-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307684076 0215800 2004-05-21 NORWICH FIRE HOUSE, 31 EAST MAIN ST., NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-21
Emphasis L: FALL
Case Closed 2004-05-21
306314303 0215800 2004-01-20 SOULE ROAD MIDDLE SCHOOL, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-20
Case Closed 2004-01-21
306307208 0215800 2003-02-27 SOULE ROAD MIDDLE SCHOOL, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-27
Emphasis S: CONSTRUCTION
Case Closed 2003-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2003-03-21
Abatement Due Date 2003-03-26
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304467681 0213100 2002-06-13 MIDDLEBURGH CENTRAL SCHOOL, MAIN STREET, MIDDLEBURGH, NY, 12122
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-06-13
Emphasis S: CONSTRUCTION
Case Closed 2002-06-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State