Search icon

CANASTOTA CONSTRUCTORS INC.

Company Details

Name: CANASTOTA CONSTRUCTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1975 (50 years ago)
Date of dissolution: 14 Oct 1998
Entity Number: 370576
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: PO BOX 400, MT. PLEASANT RD, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROMAGNOLI, PRESIDENT Chief Executive Officer PO BOX 400, MT. PLEASANT RD, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 400, MT. PLEASANT RD, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
1992-12-22 1997-05-14 Address POB 400, MT. PLEASANT RD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
1992-12-22 1997-05-14 Address POB 400, MT. PLEASANT RD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
1992-12-22 1997-05-14 Address POB 400, MT. PLEASANT RD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
1975-05-22 1992-12-22 Address P.O. BOX 107, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180730059 2018-07-30 ASSUMED NAME CORP INITIAL FILING 2018-07-30
981014000298 1998-10-14 CERTIFICATE OF MERGER 1998-10-14
970514003042 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000042003921 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921222002823 1992-12-22 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-27
Type:
Planned
Address:
NY DOT PROJECT #262951, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-09-28
Type:
Referral
Address:
RT. 5A WEST, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-15
Type:
Planned
Address:
ROUTE 5, FONDA, NY, 12068
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-30
Type:
Planned
Address:
NEW YORK STATE FAIRGROUNDS, Syracuse, NY, 13209
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State