Search icon

NATIONAL CONSTRUCTION MANAGERS, INC.

Headquarter

Company Details

Name: NATIONAL CONSTRUCTION MANAGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1977 (48 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 424467
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 4312 WEST GENESEE ST., SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL CONSTRUCTION MANAGERS, INC., CONNECTICUT 0128564 CONNECTICUT

DOS Process Agent

Name Role Address
NATIONAL CONSTRUCTION MANAGERS, INC. DOS Process Agent 4312 WEST GENESEE ST., SYRACUSE, NY, United States, 13219

Filings

Filing Number Date Filed Type Effective Date
20130501005 2013-05-01 ASSUMED NAME LLC INITIAL FILING 2013-05-01
DP-861508 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A379027-7 1977-02-17 CERTIFICATE OF INCORPORATION 1977-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11992948 0215800 1979-09-12 CORNER OF WARING & TECUMSEH RD, De Witt, NY, 13209
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-09-13
Case Closed 1979-10-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1979-09-18
Abatement Due Date 1979-09-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1979-09-18
Abatement Due Date 1979-09-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1979-09-20
Abatement Due Date 1979-09-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State