Search icon

SYRON INDUSTRIES, INC.

Company Details

Name: SYRON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1985 (40 years ago)
Date of dissolution: 16 Apr 2013
Entity Number: 1007481
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 4040 NEW COURT AVE, BOX 126, SYRACUSE, NY, United States, 13206
Principal Address: 4040 NEW COURT AVE, PO BOX 126, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY R HYLAN Chief Executive Officer 4040 NEW COURT AVE, PO BOX 126, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4040 NEW COURT AVE, BOX 126, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1997-06-02 2009-07-24 Address 4040 NEW COURT AVE, BOX 126, SYRACUSE, NY, 13206, 0126, USA (Type of address: Chief Executive Officer)
1997-06-02 2009-07-24 Address 4040 NEW COURT AVE, BOX 126, SYRACUSE, NY, 13206, 0126, USA (Type of address: Principal Executive Office)
1993-02-17 1997-06-02 Address 4040 NEW COURT AVENUE, BOX 435, SYRACUSE, NY, 13206, 0435, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-06-02 Address 4040 NEW COURT AVENUE, BOX 435, SYRACUSE, NY, 13206, 0435, USA (Type of address: Principal Executive Office)
1993-02-17 1997-06-02 Address 4040 NEW COURT AVENUE, BOX 435, SYRACUSE, NY, 13206, 0435, USA (Type of address: Service of Process)
1985-06-25 1993-02-17 Address 4040 NEW COURT RD., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416000973 2013-04-16 CERTIFICATE OF DISSOLUTION 2013-04-16
090724003029 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070802003014 2007-08-02 BIENNIAL STATEMENT 2007-06-01
051003002289 2005-10-03 BIENNIAL STATEMENT 2005-06-01
030613002351 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010626002099 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990702002102 1999-07-02 BIENNIAL STATEMENT 1999-06-01
970602002270 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000045003790 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930217002174 1993-02-17 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339230278 0215800 2013-07-25 4040 NEW COURT AVE., SYRACUSE, NY, 13206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-07-25
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-07-25
310751797 0215800 2007-10-31 6194 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-31
Emphasis N: AMPUTATE
Case Closed 2007-10-31
307687392 0215800 2004-11-18 6194 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-11-18
Emphasis N: AMPUTATE
Case Closed 2005-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Initial Penalty 700.0
Contest Date 2004-12-22
Final Order 2005-03-17
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Contest Date 2004-12-20
Final Order 2005-03-17
Nr Instances 2
Nr Exposed 5
Gravity 02
300627288 0215800 1997-09-16 6194 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-16
Emphasis N: PWRPRESS
Case Closed 1998-03-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-10-10
Abatement Due Date 1997-10-20
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 2
Nr Exposed 30
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-10-10
Abatement Due Date 1997-12-12
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 30
Nr Exposed 30
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1997-10-10
Abatement Due Date 1997-12-12
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 10
Nr Exposed 4
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1997-10-10
Abatement Due Date 1997-12-12
Nr Instances 11
Nr Exposed 4
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 12
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-10-10
Abatement Due Date 1997-12-12
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 12
Nr Exposed 4
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1997-10-10
Abatement Due Date 1997-12-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 10
Nr Exposed 4
Gravity 02
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01012A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01012B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 30
Nr Exposed 30
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 E03 IIC2
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1997-10-10
Abatement Due Date 1997-11-12
Nr Instances 4
Nr Exposed 8
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1997-10-10
Abatement Due Date 1997-10-20
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State