Search icon

SCI CORP

Company Details

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

Chief Executive Officer

Name Role Address
BRADFORD W DIVINE Chief Executive Officer 200 SEWARD AVE, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SEWARD AVE, UTICA, NY, United States, 13502

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102654530 0215800 1989-03-03 215 GENANT DR., SYRACUSE, NY, 13224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-03
Case Closed 1989-05-03

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800337 Bankruptcy Appeals Rule 28 USC 158 1988-03-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-28
Termination Date 1988-06-17

Parties

Name STUART OLVER HOLTZ
Role Plaintiff
Name SCI CORP
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State