Search icon

A. F. RYAN & SONS, INC.

Company Details

Name: A. F. RYAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1938 (87 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 50988
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 102 EAST SENECA ST., MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. F. RYAN & SONS, INC. DOS Process Agent 102 EAST SENECA ST., MANLIUS, NY, United States, 13104

History

Start date End date Type Value
1948-12-10 1948-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 16000
1948-08-18 1948-12-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
DP-1668757 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
Z024965-2 1980-12-10 ASSUMED NAME CORP INITIAL FILING 1980-12-10
7418-42 1948-12-21 CERTIFICATE OF AMENDMENT 1948-12-21
7410-99 1948-12-10 CERTIFICATE OF AMENDMENT 1948-12-10
7342-64 1948-08-18 CERTIFICATE OF AMENDMENT 1948-08-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-06-20
Type:
FollowUp
Address:
5427 NORTH BURDICK, Fayetteville, NY, 13066
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-01-12
Type:
Complaint
Address:
5427 NORTH BURDICK, Fayetteville, NY, 13060
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-02-24
Type:
FollowUp
Address:
210 FAYETTE STREET, Manlius, NY, 13104
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-01-27
Type:
Complaint
Address:
210 FAYETTE STREET, Manlius, NY, 13104
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State