Search icon

PATTERN MAKERS, INC.

Company Details

Name: PATTERN MAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1948 (77 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 62182
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 2036, SYRACUSE, NY, United States, 13220
Principal Address: PO BOX 2036, 224 MIDLER PARK DRIVE, SYRACUSE, NY, United States, 13220

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2036, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
MARION DIGNEY Chief Executive Officer PO BOX 2036, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
1972-07-31 1993-07-14 Address PO BOX 1152, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)
1948-09-28 1955-11-25 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1948-09-28 1972-07-31 Address 304 CITY BK BLDG., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1500998 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950620002407 1995-06-20 BIENNIAL STATEMENT 1993-09-01
930714002308 1993-07-14 BIENNIAL STATEMENT 1992-09-01
B401672-2 1986-09-16 ASSUMED NAME CORP INITIAL FILING 1986-09-16
A5726-4 1972-07-31 CERTIFICATE OF AMENDMENT 1972-07-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-05-12
Type:
FollowUp
Address:
224 MIDLER PARK DR., SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-12-16
Type:
Planned
Address:
224 MIDLER PARK DR., SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-10-07
Type:
Planned
Address:
224 MIDLER PARK DR., SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-18
Type:
Planned
Address:
THOMPSON RD, Syracuse, NY, 13206
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-06-15
Type:
Planned
Address:
THOMPSON ROAD, Syracuse, NY, 13212
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State