Search icon

MINER CONSTRUCTION CO., INC.

Company Details

Name: MINER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1956 (68 years ago)
Date of dissolution: 29 Mar 1985
Entity Number: 98201
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 821 BURNET AVE., SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
MINER CONSTRUCTION CO., INC. DOS Process Agent 821 BURNET AVE., SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2024-04-18 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 1350, Par value: 100
2024-04-18 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-02-14 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 1350, Par value: 100
2024-02-14 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 1350, Par value: 100
2024-02-14 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-02-14 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1973-11-29 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 1350, Par value: 100
1973-11-29 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1973-11-29 1973-11-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1973-11-29 1973-11-29 Shares Share type: PAR VALUE, Number of shares: 1350, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
B209236-4 1985-03-29 CERTIFICATE OF DISSOLUTION 1985-03-29
B120685-2 1984-07-09 ASSUMED NAME CORP INITIAL FILING 1984-07-09
A118221-6 1973-11-29 CERTIFICATE OF AMENDMENT 1973-11-29
39411 1956-11-09 CERTIFICATE OF INCORPORATION 1956-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
999664 0215800 1984-08-14 WEST GENESSE HIGH SCHOOL, CAMILLUS, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-08-24
Case Closed 1984-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 D02 IVA
Issuance Date 1984-09-05
Abatement Due Date 1984-10-09
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 F02 I
Issuance Date 1984-09-05
Abatement Due Date 1984-09-08
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1984-09-05
Abatement Due Date 1984-09-08
Nr Instances 1
Nr Exposed 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State