Search icon

ALEJANDRO FONTANA CONSTRUCTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALEJANDRO FONTANA CONSTRUCTORS, INC. DOS Process Agent 113 WHEDON RD., SYRACUSE, NY, United States, 13219

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1794262 0215800 1984-10-16 RT I 81 NORTHERN LIGHTS, MATTYDALE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-22
Case Closed 1984-12-10

Violation Items

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