-
Home Page
›
-
Counties
›
-
Monroe
›
-
14020
›
-
SYNATEK INDUSTRIES, INC.
Company Details
Name: |
SYNATEK INDUSTRIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Feb 1987 (38 years ago)
|
Date of dissolution: |
29 Sep 1993 |
Entity Number: |
1148669 |
ZIP code: |
14020
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
ONE INDUSTRIAL PLAZA, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
SYNATEK INDUSTRIES, INC.
|
DOS Process Agent
|
ONE INDUSTRIAL PLAZA, BATAVIA, NY, United States, 14020
|
History
Start date |
End date |
Type |
Value |
1987-02-27
|
1988-09-21
|
Address
|
267 GALLUP ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-992163
|
1993-09-29
|
DISSOLUTION BY PROCLAMATION
|
1993-09-29
|
B687174-3
|
1988-09-21
|
CERTIFICATE OF AMENDMENT
|
1988-09-21
|
B463354-2
|
1987-02-27
|
CERTIFICATE OF INCORPORATION
|
1987-02-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
107343329
|
0213600
|
1991-04-25
|
1 INDUSTRIAL PLAZA, BATAVIA, NY, 14020
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1991-05-06
|
Case Closed |
1992-04-24
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100147 C01 |
Issuance Date |
1991-06-19 |
Abatement Due Date |
1991-07-22 |
Current Penalty |
100.0 |
Initial Penalty |
600.0 |
Contest Date |
1991-07-15 |
Final Order |
1991-11-06 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1991-06-19 |
Abatement Due Date |
1991-07-22 |
Current Penalty |
100.0 |
Initial Penalty |
450.0 |
Contest Date |
1991-07-15 |
Final Order |
1991-11-06 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19101200 G01 |
Issuance Date |
1991-06-19 |
Abatement Due Date |
1991-07-22 |
Current Penalty |
100.0 |
Initial Penalty |
450.0 |
Contest Date |
1991-07-15 |
Final Order |
1991-11-06 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
01 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19101200 H |
Issuance Date |
1991-06-19 |
Abatement Due Date |
1991-07-22 |
Current Penalty |
100.0 |
Initial Penalty |
450.0 |
Contest Date |
1991-07-15 |
Final Order |
1991-11-06 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
01 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State