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