Search icon

LONESCO CONSTRUCTION CO., INC.

Company Details

Name: LONESCO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1970 (55 years ago)
Date of dissolution: 26 Dec 2014
Entity Number: 288598
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 1010 JAMES STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E. CARLYLE SMITH Chief Executive Officer 1010 JAMES STREET, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1010 JAMES STREET, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1970-02-04 1993-03-16 Address 840 JAMES ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141226000305 2014-12-26 CERTIFICATE OF DISSOLUTION 2014-12-26
120315002276 2012-03-15 BIENNIAL STATEMENT 2012-02-01
20111031057 2011-10-31 ASSUMED NAME CORP INITIAL FILING 2011-10-31
100225002580 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080207002725 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002601 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040127002510 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020311002264 2002-03-11 BIENNIAL STATEMENT 2002-02-01
000322002201 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980324002509 1998-03-24 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12055497 0215800 1981-01-06 ROUTE 92 MANLIUS MILITARY SCHO, Manlius, NY, 13104
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-06
Case Closed 1981-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-01-09
Abatement Due Date 1981-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1981-01-09
Abatement Due Date 1981-01-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-01-09
Abatement Due Date 1981-01-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State