Search icon

DIFLORIO MECHANICAL CONTRACTORS, INC.

Company Details

Name: DIFLORIO MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1988 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1231727
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 850 FAY ROAD, SYRACUSE, NY, United States, 13219
Principal Address: 1205 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH E. DIFLORIO Chief Executive Officer 1205 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
CARL F. GUY, ESQ. DOS Process Agent 850 FAY ROAD, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
1988-02-02 1993-04-08 Address 850 FAY RD, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1591192 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
940228002244 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930408002854 1993-04-08 BIENNIAL STATEMENT 1993-02-01
B597782-4 1988-02-02 CERTIFICATE OF INCORPORATION 1988-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300629714 0215800 1998-03-26 322 TAFT AVENUE, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-26
Case Closed 1998-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B03
Issuance Date 1998-04-07
Abatement Due Date 1998-04-13
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-04-07
Abatement Due Date 1998-04-10
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1998-04-07
Abatement Due Date 1998-04-13
Nr Instances 1
Nr Exposed 1
Gravity 03
17672429 0215800 1997-04-16 322 TAFT AVENUE, SYRACUSE, NY, 13206
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-04-18
Case Closed 1997-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1997-05-16
Abatement Due Date 1997-05-21
Nr Instances 1
Nr Exposed 1
Gravity 01
2117901 0215800 1994-03-30 5801 ROCK CUT ROAD, JAMESVILLE, NY, 13078
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-04-07
Case Closed 1994-06-13

Related Activity

Type Complaint
Activity Nr 72068836
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
113937684 0215800 1993-07-14 736 W. GENESEE ST., SYRACUSE, NY, 13204
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-12-13
Case Closed 1994-01-31

Related Activity

Type Accident
Activity Nr 360840409

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-12-15
Abatement Due Date 1993-12-20
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
114104045 0215800 1993-03-08 620 NOTTINGHAM RD. PETER'S I.G.A., DE WITT, NY, 13224
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-07
Case Closed 1993-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State