Search icon

GRANGER CONSTRUCTION COMPANY, INC.

Print

Details

Entity Number 2751729

Status Inactive

NameGRANGER CONSTRUCTION COMPANY, INC.

CountyOnondaga

Date of registration 05 Apr 2002 (22 years ago)

Date of dissolution 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

GRANGER CONSTRUCTION COMPANY, INC. 401(K) PROFIT SHARING PLAN

2010

020546055

2011-12-09

GRANGER CONSTRUCTION COMPANY, INC.

19

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code236200
Sponsor’s telephone number3154632700
Plan sponsor’s address6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN020546055
Plan administrator’s nameGRANGER CONSTRUCTION COMPANY, INC.
Plan administrator’s address6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057
Administrator’s telephone number3154632700

Signature of

RolePlan administrator
Date2011-12-09
Name of individual signingNANCY GRANGER
RoleEmployer/plan sponsor
Date2011-12-09
Name of individual signingNANCY GRANGER

GRANGER CONSTRUCTION COMPANY, INC. 401(K) PROFIT SHARING PLAN

2010

020546055

2011-06-10

GRANGER CONSTRUCTION COMPANY, INC.

29

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code236200
Sponsor’s telephone number3154632700
Plan sponsor’s address6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN020546055
Plan administrator’s nameGRANGER CONSTRUCTION COMPANY, INC.
Plan administrator’s address6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057
Administrator’s telephone number3154632700

Signature of

RolePlan administrator
Date2011-06-09
Name of individual signingNANCY GRANGER
RoleEmployer/plan sponsor
Date2011-06-09
Name of individual signingNANCY GRANGER

GRANGER CONSTRUCTION COMPANY, INC. 401(K) PROFIT SHARING PLAN

2009

020546055

2010-09-14

GRANGER CONSTRUCTION COMPANY, INC.

49

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code236200
Sponsor’s telephone number3154632700
Plan sponsor’s address6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN020546055
Plan administrator’s nameGRANGER CONSTRUCTION COMPANY, INC.
Plan administrator’s address6701 MANLIUS CENTER ROAD, SUITE 215, E. SYRACUSE, NY, 13057
Administrator’s telephone number3154632700

Signature of

RolePlan administrator
Date2010-09-14
Name of individual signingNANCY GRANGER
RoleEmployer/plan sponsor
Date2010-09-14
Name of individual signingNANCY GRANGER

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

LES GRANGER

DOS Process Agent

6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address

LES GRANGER

Chief Executive Officer

6701 MANLIUS CENTER RD, STE 215, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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