Search icon

MURNANE-KOSOFF, INC.

Company Details

Name: MURNANE-KOSOFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1979 (46 years ago)
Date of dissolution: 30 Jun 1983
Entity Number: 533348
ZIP code: 13202
County: Clinton
Place of Formation: New York
Address: 400 MONTGOMERY ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURNANE-KOSOFF, INC. DOS Process Agent 400 MONTGOMERY ST., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
20160616013 2016-06-16 ASSUMED NAME CORP INITIAL FILING 2016-06-16
A993288-3 1983-06-24 CERTIFICATE OF MERGER 1983-06-30
A545097-5 1979-01-16 CERTIFICATE OF INCORPORATION 1979-01-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-03-21
Type:
Planned
Address:
BEAVER ST SEWAGE TREATMENT PLA, Jordan, NY, 13080
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-03-18
Type:
Planned
Address:
BEAVER ST SEWAGE TREATMENT, Jordan, NY, 13080
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-10
Type:
Planned
Address:
TALLMAN ST & CORTLAND AVE, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-29
Type:
Planned
Address:
ROUTE 173, Jamesville, NY, 13078
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-06
Type:
Planned
Address:
HARDEN ST, Oneida, NY, 13421
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State