Search icon

CNY BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1985 (40 years ago)
Date of dissolution: 11 May 2005
Entity Number: 993396
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 7300 CEDARPORT RD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7300 CEDARPORT RD, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
FRANK O'BRIEN Chief Executive Officer PO BOX 2308, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
1992-10-28 1997-04-23 Address 7300 CEDARPOST RD., LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1985-04-30 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-30 1997-04-23 Address 7300 CEDARPOST RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050511000619 2005-05-11 CERTIFICATE OF DISSOLUTION 2005-05-11
030421002681 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010424002870 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990419002013 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970423002498 1997-04-23 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-22
Type:
Complaint
Address:
THEODOLITE DRIVE KIMBROOK APTS., CLAY, NY, 13041
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State