Search icon

POMPEY CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
CATHERINE C BREUER DOS Process Agent 7106 BRAXTON CIRCLE, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
CATHERINE C BREUER Chief Executive Officer 7106 BRAXTON CIRCLE, FAYETTEVILLE, NY, United States, 13066

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107695009 0215800 1999-01-07 7401 ROUND POND ROAD, CICERO, NY, 13039
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-01-07
Emphasis S: CONSTRUCTION
Case Closed 1999-03-24

Violation Items

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
107697559 0215800 1998-05-12 110 EAST CASTLE ST., SYRACUSE, NY, 13205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-05-13
Case Closed 1998-05-13
2117406 0215800 1994-10-27 KED DORM COLGATE UNIVERSITY, HAMILTON, NY, 13346
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