Search icon

POLING & BACON CONSTRUCTION CO., INC.

Company Details

Name: POLING & BACON CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1972 (53 years ago)
Date of dissolution: 19 May 2008
Entity Number: 333326
ZIP code: 44514
County: Tompkins
Place of Formation: Ohio
Address: PO BOX 5500, YOUNGSTOWN, OH, United States, 44514
Principal Address: 10400 SOUTH AVE, PO BOX 5500, YOUNGSTOWN, OH, United States, 44514

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5500, YOUNGSTOWN, OH, United States, 44514

Chief Executive Officer

Name Role Address
VINCENT BACON Chief Executive Officer PO BOX 5500, 10400 SOUTH AVE, YOUNGSTOWN, OH, United States, 44514

History

Start date End date Type Value
1999-09-23 2008-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2008-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-11 2002-05-28 Address PO BOX 5500, 10400 SOUTH AVE, YOUNGSTOWN, OH, 44514, USA (Type of address: Chief Executive Officer)
1998-06-11 2002-05-28 Address PO BOX 5500, 10400 SOUTH AVE, YOUNGSTOWN, OH, 44514, USA (Type of address: Principal Executive Office)
1993-03-04 1998-06-11 Address POB 5020, 10400 SOUTH AVENUE, YOUNGSTOWN, OH, 44514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080519000095 2008-05-19 SURRENDER OF AUTHORITY 2008-05-19
060524002984 2006-05-24 BIENNIAL STATEMENT 2006-06-01
20050922038 2005-09-22 ASSUMED NAME CORP INITIAL FILING 2005-09-22
040708002285 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020528002952 2002-05-28 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-06-14
Type:
Accident
Address:
COMMERCIAL AND MILL STREETS, Rochester, NY, 14614
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State