Search icon

QUALIS CORPORATION

Company Details

Name: QUALIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1987 (38 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1145997
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 119 DORSET ROAD, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN P. GERROS DOS Process Agent 119 DORSET ROAD, SYRACUSE, NY, United States, 13210

Filings

Filing Number Date Filed Type Effective Date
DP-1358331 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
B521450-2 1987-07-15 CERTIFICATE OF AMENDMENT 1987-07-15
B459317-3 1987-02-19 CERTIFICATE OF INCORPORATION 1987-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106160856 0215800 1991-11-14 2222 BURNET AVENUE, SYRACUSE, NY, 13206
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-11-15
Case Closed 1992-08-25

Related Activity

Type Referral
Activity Nr 901213637
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01 I
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 550.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 440.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
107688541 0215800 1990-08-02 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1991-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 B
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Nr Instances 1
Nr Exposed 1
Gravity 01
107650665 0215800 1990-07-17 ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1990-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1990-08-28
Abatement Due Date 1990-09-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1990-08-28
Abatement Due Date 1990-08-31
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 8
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1990-08-28
Abatement Due Date 1990-08-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 05
106916893 0213600 1989-04-13 2000 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-13
Case Closed 1989-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1989-04-28
Abatement Due Date 1989-05-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
102653052 0215800 1989-02-23 BROWN RD., LANSING, NY, 14882
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-02-24
Case Closed 1989-04-12

Related Activity

Type Referral
Activity Nr 901050971
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-03-15
Abatement Due Date 1989-03-18
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1989-03-15
Abatement Due Date 1989-03-18
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 07
100711688 0213100 1988-02-02 ROUTE 6 & CONKLIN AVE., PEEKSKILL, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-02
Case Closed 1988-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State