Search icon

SHYAM ASSOCIATES, INC.

Company Details

Name: SHYAM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1987 (38 years ago)
Date of dissolution: 12 Sep 1996
Entity Number: 1174423
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7723 JAPINE DR, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7723 JAPINE DR, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
DASHARATH SHAH Chief Executive Officer 7723 JAPINE DR, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
1987-05-28 1995-03-31 Address 4949 DAHLIA CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960912000361 1996-09-12 CERTIFICATE OF DISSOLUTION 1996-09-12
950331002001 1995-03-31 BIENNIAL STATEMENT 1993-05-01
B501592-4 1987-05-28 CERTIFICATE OF INCORPORATION 1987-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107688871 0215800 1991-06-21 I 81 SOUTH AT SOUTH SANDY CREEK, ELLISBURG, NY, 13090
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-06-21
Case Closed 1991-08-21

Related Activity

Type Referral
Activity Nr 901204644
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1991-07-10
Abatement Due Date 1991-07-15
Current Penalty 750.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
106813371 0215800 1990-06-12 I-81 NORTHBOUND CATHERINE TO FAYETTE STRS., SYRACUSE, NY, 13203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-06-14
Case Closed 1991-02-01

Related Activity

Type Referral
Activity Nr 901234195
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-10-31
Abatement Due Date 1990-11-03
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-31
Abatement Due Date 1990-11-03
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-31
Abatement Due Date 1990-11-03
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 7
Nr Exposed 7
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 1990-10-31
Abatement Due Date 1990-11-05
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 7
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 1990-10-31
Abatement Due Date 1990-11-05
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 7
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1990-10-31
Abatement Due Date 1990-11-03
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1990-10-31
Abatement Due Date 1990-11-03
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1990-10-31
Abatement Due Date 1990-11-03
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 7
Gravity 06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State