Name: | ALEJANDRO FONTANA CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1977 (48 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 419530 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 113 WHEDON RD., SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEJANDRO FONTANA CONSTRUCTORS, INC. | DOS Process Agent | 113 WHEDON RD., SYRACUSE, NY, United States, 13219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120111032 | 2012-01-11 | ASSUMED NAME LLC INITIAL FILING | 2012-01-11 |
DP-844742 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A35843-5 | 1977-10-14 | CERTIFICATE OF INCORPORATION | 1977-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1794262 | 0215800 | 1984-10-16 | RT I 81 NORTHERN LIGHTS, MATTYDALE, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260602 A09 I |
Issuance Date | 1984-11-15 |
Abatement Due Date | 1984-11-18 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 D04 |
Issuance Date | 1984-11-15 |
Abatement Due Date | 1984-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-11-15 |
Abatement Due Date | 1984-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1984-11-15 |
Abatement Due Date | 1984-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260601 B04 |
Issuance Date | 1984-11-15 |
Abatement Due Date | 1984-11-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1984-11-15 |
Abatement Due Date | 1984-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State