Search icon

A & R INDUSTRIAL REPAIR, INC.

Company Details

Name: A & R INDUSTRIAL REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1987 (38 years ago)
Date of dissolution: 08 Dec 2008
Entity Number: 1178336
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8073 CROCKETT DR, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONY SENZARINO DOS Process Agent 8073 CROCKETT DR, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
TONY SENZARINO Chief Executive Officer 621 S. MIDLER AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1999-06-18 2001-07-24 Address 11 KANE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-01-06 1999-06-18 Address 2 KANE ST, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1987-06-11 1993-01-06 Address 8073 CROCKET DR., CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081208000378 2008-12-08 CERTIFICATE OF DISSOLUTION 2008-12-08
050725003031 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030519002613 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010724002316 2001-07-24 BIENNIAL STATEMENT 2001-06-01
990618002552 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970602002580 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000049007953 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930106002304 1993-01-06 BIENNIAL STATEMENT 1992-06-01
B507809-3 1987-06-11 CERTIFICATE OF INCORPORATION 1987-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106862501 0213600 1997-02-12 TOPS MARKET, 1900 WASHINGTON STREET, JAMESTOWN, NY, 14701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-13
Case Closed 1997-07-11

Related Activity

Type Referral
Activity Nr 901212225
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-06-26
Abatement Due Date 1997-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-06-26
Abatement Due Date 1997-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-06-26
Abatement Due Date 1997-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State