Search icon

JARDINE CASTINGS, INC.

Company Details

Name: JARDINE CASTINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1987 (38 years ago)
Date of dissolution: 21 Nov 2002
Entity Number: 1172548
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 1182, SYRACUSE, NY, United States, 13201
Principal Address: 1841 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS IANNETTONI Chief Executive Officer 1841 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1182, SYRACUSE, NY, United States, 13201

History

Start date End date Type Value
1987-05-20 1993-08-23 Address 1841 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021121000658 2002-11-21 CERTIFICATE OF DISSOLUTION 2002-11-21
930823002825 1993-08-23 BIENNIAL STATEMENT 1993-05-01
B503694-3 1987-06-02 CERTIFICATE OF AMENDMENT 1987-06-02
B498791-2 1987-05-20 CERTIFICATE OF INCORPORATION 1987-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108802174 0215800 1994-07-19 80 E. GENESEE ST., BALDWINSVILLE, NY, 13027
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1994-07-19
100531284 0215800 1988-07-05 80 E. GENESEE ST., BALDWINSVILLE, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-25
Case Closed 1988-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1988-08-03
Abatement Due Date 1988-08-12
Current Penalty 84.0
Initial Penalty 120.0
Nr Instances 11
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1988-08-03
Abatement Due Date 1988-08-12
Current Penalty 57.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-08-03
Abatement Due Date 1988-08-12
Current Penalty 84.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1988-08-03
Abatement Due Date 1988-08-12
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-08-03
Abatement Due Date 1988-08-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-08-03
Abatement Due Date 1988-08-12
Nr Instances 3
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-03
Abatement Due Date 1988-08-12
Nr Instances 1
Nr Exposed 20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State