Entity Number 2751729
Status Inactive
NameGRANGER CONSTRUCTION COMPANY, INC.
CountyOnondaga
Date of registration 05 Apr 2002 (22 years ago) 05 Apr 2002
Date of dissolution 03 Nov 2022 03 Nov 2022
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationNorth Carolina
Address 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057
Address ZIP code 13057
Principal Address 6701 MANLIUS CENTER RD, STE 215, EAST SYRACUSE, NY, United States, 13057
Principal Address ZIP code 13057
GRANGER CONSTRUCTION COMPANY, INC. 401(K) PROFIT SHARING PLAN
2010
020546055
2011-12-09
GRANGER CONSTRUCTION COMPANY, INC.
19
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154632700 |
Plan sponsor’s address | 6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057 |
Plan administrator’s name and address
Administrator’s EIN | 020546055 |
Plan administrator’s name | GRANGER CONSTRUCTION COMPANY, INC. |
Plan administrator’s address | 6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057 |
Administrator’s telephone number | 3154632700 |
Signature of
Role | Plan administrator |
Date | 2011-12-09 |
Name of individual signing | NANCY GRANGER |
Role | Employer/plan sponsor |
Date | 2011-12-09 |
Name of individual signing | NANCY GRANGER |
GRANGER CONSTRUCTION COMPANY, INC. 401(K) PROFIT SHARING PLAN
2010
020546055
2011-06-10
GRANGER CONSTRUCTION COMPANY, INC.
29
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154632700 |
Plan sponsor’s address | 6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057 |
Plan administrator’s name and address
Administrator’s EIN | 020546055 |
Plan administrator’s name | GRANGER CONSTRUCTION COMPANY, INC. |
Plan administrator’s address | 6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057 |
Administrator’s telephone number | 3154632700 |
Signature of
Role | Plan administrator |
Date | 2011-06-09 |
Name of individual signing | NANCY GRANGER |
Role | Employer/plan sponsor |
Date | 2011-06-09 |
Name of individual signing | NANCY GRANGER |
GRANGER CONSTRUCTION COMPANY, INC. 401(K) PROFIT SHARING PLAN
2009
020546055
2010-09-14
GRANGER CONSTRUCTION COMPANY, INC.
49
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154632700 |
Plan sponsor’s address | 6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057 |
Plan administrator’s name and address
Administrator’s EIN | 020546055 |
Plan administrator’s name | GRANGER CONSTRUCTION COMPANY, INC. |
Plan administrator’s address | 6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057 |
Administrator’s telephone number | 3154632700 |
Signature of
Role | Plan administrator |
Date | 2010-09-14 |
Name of individual signing | NANCY GRANGER |
Role | Employer/plan sponsor |
Date | 2010-09-14 |
Name of individual signing | NANCY GRANGER |
REGISTERED AGENT REVOKED
Agent
LES GRANGER
DOS Process Agent
6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057
LES GRANGER
Chief Executive Officer
6701 MANLIUS CENTER RD, STE 215, EAST SYRACUSE, NY, United States, 13057
2020-04-02
2022-11-04
Address
6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2018-04-02
2020-04-02
Address
GRANGER, 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2006-11-03
2022-11-04
Address
6701 MANLIUS CENTER RD, STE 215, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2006-11-03
2018-04-02
Address
6701 MANLIUS CENTER RD, STE 215, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2002-04-05
2006-11-03
Address
THE GALLERIES OF SYRACUSE, 441 SOUTH SALINA ST STE 211, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
221104000201
2022-11-03
CERTIFICATE OF TERMINATION
2022-11-03
200402060457
2020-04-02
BIENNIAL STATEMENT
2020-04-01
180402006179
2018-04-02
BIENNIAL STATEMENT
2018-04-01
160404006741
2016-04-04
BIENNIAL STATEMENT
2016-04-01
140418006243
2014-04-18
BIENNIAL STATEMENT
2014-04-01
120619002265
2012-06-19
BIENNIAL STATEMENT
2012-04-01
100520002794
2010-05-20
BIENNIAL STATEMENT
2010-04-01
080407002072
2008-04-07
BIENNIAL STATEMENT
2008-04-01
061103002266
2006-11-03
BIENNIAL STATEMENT
2006-04-01
020405000357
2002-04-05
APPLICATION OF AUTHORITY
2002-04-05
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts