Search icon

CELI BUILDERS, INC.

Company Details

Name: CELI BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1955 (69 years ago)
Date of dissolution: 13 Nov 1992
Entity Number: 105978
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 910 SPENCER STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
CELI BUILDERS, INC. DOS Process Agent 910 SPENCER STREET, SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
921113000165 1992-11-13 CERTIFICATE OF DISSOLUTION 1992-11-13
B275565-3 1985-10-08 ASSUMED NAME CORP INITIAL FILING 1985-10-08
9172-138 1955-12-13 CERTIFICATE OF INCORPORATION 1955-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12054714 0215800 1980-07-18 LAKESIDE ROAD & STATE FAIR BLV, Syracuse, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-18
Case Closed 1980-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-07-22
Abatement Due Date 1980-07-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-07-22
Abatement Due Date 1980-07-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1980-07-22
Abatement Due Date 1980-07-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1980-07-22
Abatement Due Date 1980-07-25
Nr Instances 1
11983525 0215800 1974-07-19 CORNER OF GENESEE AND SOUTH TO, Syracuse, NY, 13210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-19
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State