Name: | ONONDAGA STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1958 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 115349 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6700 COMMERCE BLVD., SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONONDAGA STEEL ERECTORS, INC. | DOS Process Agent | 6700 COMMERCE BLVD., SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1958-12-18 | 1972-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-12-18 | 1972-11-10 | Address | 602 SPENCER ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114281 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B346442-2 | 1986-04-15 | ASSUMED NAME CORP INITIAL FILING | 1986-04-15 |
A27474-4 | 1972-11-10 | CERTIFICATE OF AMENDMENT | 1972-11-10 |
136208 | 1958-12-18 | CERTIFICATE OF INCORPORATION | 1958-12-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11988300 | 0215800 | 1976-06-11 | 400 SOUTH SALINA STREET, Syracuse, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11988268 | 0215800 | 1976-06-04 | 400 SOUTH SALINA ST, Syracuse, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260102 A03 II |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State