Search icon

SYRACUSE ADVANCE ELECTRIC SERVICE, INC.

Company Details

Name: SYRACUSE ADVANCE ELECTRIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1228419
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 647 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% RIVIZZIGNO ALOI & DILAURO DOS Process Agent 647 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-1616348 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
931207000179 1993-12-07 CERTIFICATE OF AMENDMENT 1993-12-07
B592939-3 1988-01-20 CERTIFICATE OF INCORPORATION 1988-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106160898 0215800 1991-11-15 1700 MILTON AVENUE, SOLVAY, NY, 13209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-11-15
Case Closed 1992-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 B
Issuance Date 1992-01-28
Abatement Due Date 1992-01-31
Current Penalty 900.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-01-28
Abatement Due Date 1992-03-02
Nr Instances 1
Nr Exposed 10
Gravity 01
18150011 0215800 1988-10-13 5098 WEST TAFT ROAD, LIVERPOOL, NY, 13088
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-10-27
Case Closed 1989-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-12-12
Abatement Due Date 1989-01-31
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-12-12
Abatement Due Date 1988-12-15
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1988-12-12
Abatement Due Date 1988-12-15
Current Penalty 182.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1988-12-12
Abatement Due Date 1988-12-15
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1988-12-12
Abatement Due Date 1988-12-15
Nr Instances 2
Nr Exposed 1
Gravity 01
2018810 0215800 1985-05-01 500 WADSWORTH ST, SYRACUSE, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-09
Case Closed 1985-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1985-06-13
Abatement Due Date 1985-06-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-06-13
Abatement Due Date 1985-06-16
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1985-06-13
Abatement Due Date 1985-06-16
Nr Instances 3
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1985-06-13
Abatement Due Date 1985-06-16
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State