Name: | UNITED TIMBER & TRUSS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1971 (54 years ago) |
Date of dissolution: | 27 Mar 1995 |
Entity Number: | 304891 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7560 EASTMAN ROAD, PO BOX 53, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J. HINKEL | Chief Executive Officer | 7560 EASTMAN ROAD, PO BOX 53, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7560 EASTMAN ROAD, PO BOX 53, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
1971-03-24 | 1993-05-05 | Address | 150 MANNING DR., N SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C312580-2 | 2002-02-15 | ASSUMED NAME LLC INITIAL FILING | 2002-02-15 |
950327000119 | 1995-03-27 | CERTIFICATE OF DISSOLUTION | 1995-03-27 |
940408002358 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930505002738 | 1993-05-05 | BIENNIAL STATEMENT | 1993-03-01 |
896660-5 | 1971-03-24 | CERTIFICATE OF INCORPORATION | 1971-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12052064 | 0215800 | 1978-07-11 | 7560 EASTMAN ROAD, North Syracuse, NY, 13212 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-07-17 |
Abatement Due Date | 1978-07-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1978-07-17 |
Abatement Due Date | 1978-07-20 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State