Search icon

SYRACUSE RIGGING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE RIGGING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1985 (40 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1031454
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Principal Address: 201 PEAT STREET, SYRACUSE, NY, United States, 13210
Address: 201 PEAT ST., SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD MACINTOSH Chief Executive Officer 201 PEAT STREET, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 PEAT ST., SYRACUSE, NY, United States, 13210

Links between entities

Type:
Headquarter of
Company Number:
843151
State:
FLORIDA

History

Start date End date Type Value
1994-03-04 1994-06-10 Address PO BOX 6343, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)
1993-12-02 1994-03-04 Address 201 PEAT STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1993-02-18 1993-12-02 Address POB 10008, 1905 OLD PHILADELPHIA PIKE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
1993-02-18 1993-12-02 Address POB 6343, 100 GREENWAY AVE, SYRACUSE, NY, 13217, USA (Type of address: Principal Executive Office)
1988-09-22 1993-12-02 Address 100 GREENWAY AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1741225 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
991123002196 1999-11-23 BIENNIAL STATEMENT 1999-10-01
971121002023 1997-11-21 BIENNIAL STATEMENT 1997-10-01
940610000084 1994-06-10 CERTIFICATE OF CHANGE 1994-06-10
940304000424 1994-03-04 CERTIFICATE OF CHANGE 1994-03-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-31
Type:
Complaint
Address:
NORMANSKILL BR (THRUWAY EXIT 23), ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-01-05
Type:
Prog Related
Address:
300 ROUTE 281, TULLY, NY, 13159
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-17
Type:
Prog Related
Address:
COMMUNITY WAR MEMORIAL ARENA, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-08
Type:
Prog Related
Address:
304 GERELOCK ROAD, SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-26
Type:
Complaint
Address:
EAST AVENUE BRIDGE OVER ERIE CANAL, HOLLEY, NY, 14470
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State