Search icon

BENDER FORD SALES, INC.

Company Details

Name: BENDER FORD SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1955 (69 years ago)
Date of dissolution: 26 Jul 1983
Entity Number: 105659
County: Onondaga
Place of Formation: New York
Address: 301 ERIE BLVD., W SYRACUSE, NY, United States

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
BENDER FORD SALES, INC. DOS Process Agent 301 ERIE BLVD., W SYRACUSE, NY, United States

History

Start date End date Type Value
1955-11-28 1958-03-11 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B240544-2 1985-06-24 ASSUMED NAME CORP INITIAL FILING 1985-06-24
B004900-4 1983-07-26 CERTIFICATE OF DISSOLUTION 1983-07-26
99595 1958-03-11 CERTIFICATE OF AMENDMENT 1958-03-11
9159-116 1955-11-28 CERTIFICATE OF INCORPORATION 1955-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12002309 0215800 1974-04-04 717 SPENCER ST, Syracuse, NY, 13201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-04-04
Case Closed 1984-03-10
12001772 0215800 1974-01-22 717 SPENCER STREET, Syracuse, NY, 13201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-01-29
Abatement Due Date 1974-03-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-01-29
Abatement Due Date 1974-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-29
Abatement Due Date 1974-02-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-29
Abatement Due Date 1974-01-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-29
Abatement Due Date 1974-01-31
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State