Search icon

ONONDAGA CONSTRUCTION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONONDAGA CONSTRUCTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1982 (43 years ago)
Date of dissolution: 25 May 2017
Entity Number: 764265
ZIP code: 13089
County: Onondaga
Place of Formation: New York
Address: PO BOX 2700, 4483 BUCKLEY ROAD WEST, LIVERPOOL, NY, United States, 13089
Principal Address: 8374 OSWEGO ROAD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL A HOVEY Chief Executive Officer PO BOX 2700, 4483 BUCKLEY ROAD WEST, LIVERPOOL, NY, United States, 13089

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2700, 4483 BUCKLEY ROAD WEST, LIVERPOOL, NY, United States, 13089

History

Start date End date Type Value
2002-04-05 2006-04-20 Address PO BOX 2700, LIVERPOOL, NY, 13089, 2700, USA (Type of address: Chief Executive Officer)
2000-04-18 2006-04-20 Address PO BOX 2700, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)
1993-08-16 2002-04-05 Address 4483 BUCKLEY ROAD, LIVERPOOL, NY, 13089, 2700, USA (Type of address: Chief Executive Officer)
1993-08-16 2000-04-18 Address P.O. BOX 2700, 4483 BUCKLEY ROAD, LIVERPOOL, NY, 13089, 2700, USA (Type of address: Service of Process)
1982-04-16 1993-08-16 Address 4483 BUCKLEY RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170525000861 2017-05-25 CERTIFICATE OF DISSOLUTION 2017-05-25
160406006424 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140428006108 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120529002403 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100420002903 2010-04-20 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-16
Type:
Planned
Address:
800 IRVING AVE., SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-10-29
Type:
Planned
Address:
6600 STATE RTE 96, ROMULUS, NY, 14541
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-10-07
Type:
Planned
Address:
6600 STATE RTE 96, ROMULUS, NY, 14541
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-01-16
Type:
Unprog Rel
Address:
50 PERRY STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-06
Type:
Referral
Address:
BUILDING #147 - FORT DRUM EXPANSION, FORT DRUM, NY, 13602
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State