Name: | WILLOW POND CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2012 (13 years ago) |
Date of dissolution: | 07 Aug 2024 |
Entity Number: | 4230616 |
ZIP code: | 13073 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 89 SHARPSTEEN RD, GROTON, NY, United States, 13073 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE L SYNDER | DOS Process Agent | 89 SHARPSTEEN RD, GROTON, NY, United States, 13073 |
Name | Role | Address |
---|---|---|
WAYNE L SYNDER | Chief Executive Officer | 89 SHARPSTEEN RD, GROTON, NY, United States, 13073 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-08-15 | Address | 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-08-15 | Address | 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Service of Process) |
2014-07-22 | 2024-02-01 | Address | 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Service of Process) |
2014-07-22 | 2024-02-01 | Address | 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer) |
2012-04-13 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-13 | 2014-07-22 | Address | 89 SHARPSTEEN ROAD, GROTON, NY, 13073, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001922 | 2024-08-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-07 |
240201043247 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
140722002014 | 2014-07-22 | BIENNIAL STATEMENT | 2014-04-01 |
120413000211 | 2012-04-13 | CERTIFICATE OF INCORPORATION | 2012-04-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100691773 | 0215800 | 1988-02-05 | 214 E. KING RD., ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-02-26 |
Abatement Due Date | 1988-03-29 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9504637305 | 2020-05-02 | 0248 | PPP | 89 SHARPSTEEN RD, GROTON, NY, 13073-9705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State