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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL CONSTRUCTION MANAGERS, INC., CONNECTICUT | 0128564 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NATIONAL CONSTRUCTION MANAGERS, INC. | DOS Process Agent | 4312 WEST GENESEE ST., SYRACUSE, NY, United States, 13219 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11992948 | 0215800 | 1979-09-12 | CORNER OF WARING & TECUMSEH RD, De Witt, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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