Search icon

CONGEL-PALENSCAR, INC.

Company Details

Name: CONGEL-PALENSCAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1973 (52 years ago)
Date of dissolution: 10 Jun 1998
Entity Number: 261214
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4615 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J PALENSCAR Chief Executive Officer 4615 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4615 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1992-11-27 1997-05-14 Address 4618 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1992-11-27 1997-05-14 Address 4618 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1992-11-27 1997-05-14 Address 4618 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1984-08-31 1992-11-27 Address 4615 CROSSROADS PARK, DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1978-05-15 1984-08-31 Address P.O. BOX 501, 5795, WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C267058-2 1998-11-19 ASSUMED NAME CORP INITIAL FILING 1998-11-19
980610000041 1998-06-10 CERTIFICATE OF DISSOLUTION 1998-06-10
970514002962 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000049004074 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921127002399 1992-11-27 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-03
Type:
Referral
Address:
330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-06-12
Type:
Unprog Rel
Address:
330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-31
Type:
Unprog Rel
Address:
330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-24
Type:
Planned
Address:
NEW WASTEWATER TREATMENT PLANT, RT. #12, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-17
Type:
Referral
Address:
OLD VESTAL RD., VESTAL, NY, 13851
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State