Search icon

SYRACUSE COLD STORAGE & MARKETING COMPANY, INC.

Company Details

Name: SYRACUSE COLD STORAGE & MARKETING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1987 (37 years ago)
Date of dissolution: 14 Mar 2008
Entity Number: 1194963
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 314 E FAYETTE ST, SYRACUSE, NY, United States, 13202
Principal Address: 400 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERMAIN & GERMAIN DOS Process Agent 314 E FAYETTE ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
GARY T. GRAHAM Chief Executive Officer 400 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1993-02-05 2000-01-13 Address 100 E. WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1987-12-18 1993-02-05 Address & COX, P.C., 224 HARRISON ST., SYRACUSE, NY, 13202, 3084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080314000039 2008-03-14 CERTIFICATE OF DISSOLUTION 2008-03-14
000113002483 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971222002005 1997-12-22 BIENNIAL STATEMENT 1997-12-01
931215002754 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930205002371 1993-02-05 BIENNIAL STATEMENT 1992-12-01
B580655-4 1987-12-18 CERTIFICATE OF INCORPORATION 1987-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102647807 0215800 1988-07-25 112 TRACEY ST., SYRACUSE, NY, 13202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-25
Case Closed 1988-10-03

Related Activity

Type Complaint
Activity Nr 71977946
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1988-08-02
Abatement Due Date 1988-09-02
Current Penalty 235.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E04
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-08-02
Abatement Due Date 1988-09-02
Current Penalty 75.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-08-02
Abatement Due Date 1988-09-02
Current Penalty 75.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-08-02
Abatement Due Date 1988-09-02
Current Penalty 75.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-02
Abatement Due Date 1988-08-10
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1988-08-02
Abatement Due Date 1988-09-02
Nr Instances 14
Nr Exposed 8
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State