Search icon

FALCONET, INC.

Company Details

Name: FALCONET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1986 (38 years ago)
Date of dissolution: 13 May 1998
Entity Number: 1120997
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 801 VAN RENSSELAER ST., SYRACUSE, NY, United States, 13204
Principal Address: 403 WEST BEAR STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FALCONET CONSTRUCTION, INC. DOS Process Agent 801 VAN RENSSELAER ST., SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
CHARLES O. FALTER Chief Executive Officer 403 WEST BEAR STREET, SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
980513000853 1998-05-13 CERTIFICATE OF MERGER 1998-05-13
931026003587 1993-10-26 BIENNIAL STATEMENT 1993-10-01
B417665-3 1986-10-28 CERTIFICATE OF AMENDMENT 1986-10-28
B415410-4 1986-10-22 CERTIFICATE OF INCORPORATION 1986-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107697518 0215800 1998-04-30 ALONG OWASCO RIVER, AUBURN, NY, 13021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1998-05-04
107697526 0215800 1998-04-30 METROPOLITAN WWTP HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-04-30
Case Closed 1998-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-05-13
Abatement Due Date 1998-05-18
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 1998-05-13
Abatement Due Date 1998-05-20
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 1998-05-13
Abatement Due Date 1998-05-20
Nr Instances 2
Nr Exposed 2
Gravity 02
300523016 0213100 1996-08-21 SCHENECTADY WATER POLLUTION CONTR. PLT., SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-08-21
Case Closed 1996-08-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State