Name: | LIBERTY PAINTING OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1987 (38 years ago) |
Entity Number: | 1193743 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 142, SYRACUSE, NY, United States, 13206 |
Principal Address: | 110 BENNETT ST, SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J AZZOLINO | Chief Executive Officer | 2404 BURNET AVE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 142, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1987-08-11 | 1999-11-02 | Address | 110 BENNETT STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991102002600 | 1999-11-02 | BIENNIAL STATEMENT | 1999-08-01 |
B532264-4 | 1987-08-11 | CERTIFICATE OF INCORPORATION | 1987-08-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107693996 | 0215800 | 2000-08-24 | EELLS HALL, HAMILTON COLLEGE, CLINTON, NY, 13323 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100880731 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-02-26 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State