Search icon

A.S. FLORCZYK & SONS, INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1977-08-11
Type:
Planned
Address:
UPSTATE MEDICAL CENTER, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-20
Type:
FollowUp
Address:
5775 SOUTH BAY ROAD, Clay, NY, 13041
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-01-26
Type:
Planned
Address:
5775 SOUTH BAY ROAD, Clay, NY, 13041
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State