Name: | SCI CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1987 (37 years ago) |
Entity Number: | 1213640 |
ZIP code: | 13502 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 200 SEWARD AVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADFORD W DIVINE | Chief Executive Officer | 200 SEWARD AVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 SEWARD AVE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2009-12-01 | Address | 215 GENANT DR, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2006-01-10 | Address | 215 GENANT DR, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2009-12-01 | Address | 215 GENANT DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1993-11-15 | 2009-12-01 | Address | 215 GENANT DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2001-11-07 | Address | 215 GENANT DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-11-15 | Address | 215 GENANT DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1992-11-16 | 1993-11-15 | Address | 215 GENANT DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1987-11-02 | 1992-11-16 | Address | 215 GENANT DR, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190625002047 | 2019-06-25 | BIENNIAL STATEMENT | 2017-11-01 |
131107006837 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111207002424 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091201002802 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
060110002690 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031027002038 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011107002336 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991124002366 | 1999-11-24 | BIENNIAL STATEMENT | 1999-11-01 |
971031002008 | 1997-10-31 | BIENNIAL STATEMENT | 1997-11-01 |
931115002010 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102654530 | 0215800 | 1989-03-03 | 215 GENANT DR., SYRACUSE, NY, 13224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1989-04-06 |
Abatement Due Date | 1989-04-18 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1989-04-06 |
Abatement Due Date | 1989-04-10 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 F |
Issuance Date | 1989-04-06 |
Abatement Due Date | 1989-04-10 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-04-06 |
Abatement Due Date | 1989-05-08 |
Current Penalty | 310.0 |
Initial Penalty | 310.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-04-06 |
Abatement Due Date | 1989-04-09 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 00 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800337 | Bankruptcy Appeals Rule 28 USC 158 | 1988-03-28 | motion before trial | |||||||||||||||||||||||||||||||||||||
|
Name | STUART OLVER HOLTZ |
Role | Plaintiff |
Name | SCI CORP |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State