Name: | CGH REGIONAL CONSTRUCTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1977 (47 years ago) |
Date of dissolution: | 30 Dec 1981 |
Entity Number: | 458368 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 305 GRIDLEY BLDG, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALI GERBER PAPPAS & COX | DOS Process Agent | 305 GRIDLEY BLDG, SYRACUSE, NY, United States, 13202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120508022 | 2012-05-08 | ASSUMED NAME LLC INITIAL FILING | 2012-05-08 |
DP-44237 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
A448806-4 | 1977-12-09 | CERTIFICATE OF INCORPORATION | 1977-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11982352 | 0215800 | 1978-06-23 | TAFT RD & TOTMAN RD, Syracuse, NY, 13217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11982238 | 0215800 | 1978-05-05 | TAFT RD & TOTMAN RD, Syracuse, NY, 13217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350028254 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1978-06-20 |
Abatement Due Date | 1978-06-23 |
Current Penalty | 50.0 |
Initial Penalty | 240.0 |
Contest Date | 1978-07-15 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1978-07-06 |
Abatement Due Date | 1978-07-09 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State