Name: | POMPEY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1982 (43 years ago) |
Date of dissolution: | 17 Jan 2002 |
Entity Number: | 748808 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7106 BRAXTON CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE C BREUER | DOS Process Agent | 7106 BRAXTON CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
CATHERINE C BREUER | Chief Executive Officer | 7106 BRAXTON CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 1998-01-28 | Address | CANYONWOOD LANE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1998-01-28 | Address | CANYONWOOD LANE, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office) |
1993-03-31 | 1998-01-28 | Address | CANYONWOOD LANE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
1982-01-29 | 1991-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1982-01-29 | 1993-03-31 | Address | CANYONWOOD LANE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020117000623 | 2002-01-17 | CERTIFICATE OF DISSOLUTION | 2002-01-17 |
000204002079 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980128002433 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
940201002033 | 1994-02-01 | BIENNIAL STATEMENT | 1994-01-01 |
930331002699 | 1993-03-31 | BIENNIAL STATEMENT | 1993-01-01 |
911210000357 | 1991-12-10 | CERTIFICATE OF AMENDMENT | 1991-12-10 |
A836897-3 | 1982-01-29 | CERTIFICATE OF INCORPORATION | 1982-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107695009 | 0215800 | 1999-01-07 | 7401 ROUND POND ROAD, CICERO, NY, 13039 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261052 B01 |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-18 |
Nr Instances | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-05-13 |
Case Closed | 1998-05-13 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-11-09 |
Emphasis | L: SINGFAM |
Case Closed | 1994-11-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State