Name: | A.S. FLORCZYK & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1958 (67 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 113804 |
ZIP code: | 13201 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 466, SYRACUSE, NY, United States, 13201 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.S. FLORCZYK & SONS, INC. | DOS Process Agent | P.O. BOX 466, SYRACUSE, NY, United States, 13201 |
Start date | End date | Type | Value |
---|---|---|---|
1958-10-10 | 1972-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-10-10 | 1976-09-17 | Address | 205 WARING ROAD, DEWITT, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C271098-2 | 1999-03-08 | ASSUMED NAME CORP INITIAL FILING | 1999-03-08 |
DP-844636 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A343099-2 | 1976-09-17 | CERTIFICATE OF AMENDMENT | 1976-09-17 |
979316-6 | 1972-04-05 | CERTIFICATE OF MERGER | 1972-04-05 |
126304 | 1958-10-10 | CERTIFICATE OF INCORPORATION | 1958-10-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12040028 | 0215800 | 1977-08-11 | UPSTATE MEDICAL CENTER, Syracuse, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12049458 | 0215800 | 1976-02-20 | 5775 SOUTH BAY ROAD, Clay, NY, 13041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12049383 | 0215800 | 1976-01-26 | 5775 SOUTH BAY ROAD, Clay, NY, 13041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 D01 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-01 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 D06 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-01 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 E03 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-01 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 E05 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-01 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-02-19 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State