Name: | WOODBRIDGE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2002 (23 years ago) |
Date of dissolution: | 12 Mar 2021 |
Entity Number: | 2822754 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1001 CUMBERLAND AVE, SYRACUSE, NY, United States, 13210 |
Principal Address: | 4110 NEW COURT AVE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BRANAGAN | Chief Executive Officer | 4110 NEW COURT AVE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
JOSEPH BRANAGAN | DOS Process Agent | 1001 CUMBERLAND AVE, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-23 | 2012-10-11 | Address | 4110 NEW COURT AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2012-10-11 | Address | 4110 NEW COURT AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2004-11-05 | 2010-11-23 | Address | 1001 CUMBERLAND AVE, SYRACUSE, NY, 13210, 3411, USA (Type of address: Chief Executive Officer) |
2004-11-05 | 2010-11-23 | Address | 1001 CUMBERLAND AVE, SYRACUSE, NY, 13210, 3411, USA (Type of address: Principal Executive Office) |
2004-11-05 | 2012-10-11 | Address | 1001 CUMBERLAND AVE, SYRACUSE, NY, 13210, 3411, USA (Type of address: Service of Process) |
2002-10-15 | 2004-11-05 | Address | 1001 CUMBERLAND AVENUE, SYRACUSE, NY, 13210, 3411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210312000261 | 2021-03-12 | CERTIFICATE OF DISSOLUTION | 2021-03-12 |
121011006444 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101123002416 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
081208003075 | 2008-12-08 | BIENNIAL STATEMENT | 2008-10-01 |
061003002397 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041105003061 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021015000517 | 2002-10-15 | CERTIFICATE OF INCORPORATION | 2002-10-15 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1568412 | Intrastate Non-Hazmat | 2006-10-21 | 65000 | 2006 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State