Search icon

A.S. FLORCZYK & SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
A.S. FLORCZYK & SONS, INC. DOS Process Agent P.O. BOX 466, SYRACUSE, NY, United States, 13201

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12040028 0215800 1977-08-11 UPSTATE MEDICAL CENTER, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-11
Case Closed 1984-03-10
12049458 0215800 1976-02-20 5775 SOUTH BAY ROAD, Clay, NY, 13041
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1984-03-10
12049383 0215800 1976-01-26 5775 SOUTH BAY ROAD, Clay, NY, 13041
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-27
Case Closed 1976-03-18

Violation Items

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