Search icon

SYCON INSTRUMENTS, INC.

Company Details

Name: SYCON INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1985 (40 years ago)
Entity Number: 1018943
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6757 KINNE STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000000

Share Par Value 0.02

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6757 KINNE STREET, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
ROBERT BRADY Chief Executive Officer 6757 KINNE STREET, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161254596
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-25 2011-08-12 Address 6757 KINNE STREET, EAST SYRACUSE, NY, 13057, 1215, USA (Type of address: Chief Executive Officer)
1993-08-25 2001-08-01 Address 7600 MANOR LANE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1985-08-15 1993-08-25 Address 7600 MANOR LANE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805006722 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110812002750 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090803002832 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070823002201 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051011002617 2005-10-11 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-28
Type:
Planned
Address:
6757 KINNE STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State