Search icon

SYRACUSE PLASTICS INC.

Company Details

Name: SYRACUSE PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1959 (65 years ago)
Date of dissolution: 06 May 2002
Entity Number: 124423
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: PO BOX 509, 400 CLINTON STREET, FAYETTEVILLE, NY, United States, 13066
Principal Address: 400 CLINTON STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 2488

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R. FALCONE SR. Chief Executive Officer PO BOX 509, 400 CLINTON STREET, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 509, 400 CLINTON STREET, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1981-06-23 1993-04-02 Address CHAPEL & CLINTON STS., PO BOX 277, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1977-12-30 1981-06-23 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1977-12-30 1981-06-23 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1959-12-07 1977-12-30 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1959-12-07 1981-06-23 Address 102 MECHANIC ST., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020503000150 2002-05-03 CERTIFICATE OF MERGER 2002-05-06
020212002490 2002-02-12 BIENNIAL STATEMENT 2001-12-01
000322002181 2000-03-22 BIENNIAL STATEMENT 1999-12-01
971209002548 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931220002566 1993-12-20 BIENNIAL STATEMENT 1993-12-01
930402002526 1993-04-02 BIENNIAL STATEMENT 1992-12-01
B487008-2 1987-04-22 ASSUMED NAME CORP INITIAL FILING 1987-04-22
A775589-6 1981-06-23 CERTIFICATE OF AMENDMENT 1981-06-23
A453789-5 1977-12-30 CERTIFICATE OF AMENDMENT 1977-12-30
521108-3 1965-10-11 CERTIFICATE OF AMENDMENT 1965-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107692527 0215800 1989-07-26 400 CLINTON STREET, FAYETTEVILLE, NY, 13066
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-07-26
Case Closed 1989-07-26

Related Activity

Type Inspection
Activity Nr 107692626
107692626 0215800 1989-05-24 400 CLINTON STREET, FAYETTEVILLE, NY, 13066
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-26
Case Closed 1989-12-21

Related Activity

Type Referral
Activity Nr 901205021
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-07-05
Abatement Due Date 1989-11-20
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 13
Nr Exposed 10
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-07-05
Abatement Due Date 1989-07-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-07-05
Abatement Due Date 1989-07-18
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-07-05
Abatement Due Date 1989-08-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-07-05
Abatement Due Date 1989-08-08
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-07-05
Abatement Due Date 1989-08-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1989-07-05
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-07-05
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-07-05
Abatement Due Date 1989-07-14
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-07-05
Abatement Due Date 1989-07-14
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1989-07-05
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Gravity 01
1790039 0215800 1984-05-15 CHAPEL & CLINTON ST, FAYETTEVILLE, NY, 13066
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-05-15
Case Closed 1984-05-15

Related Activity

Type Complaint
Activity Nr 70589452
Health Yes
12058418 0215800 1982-11-01 CHAPEL & CLINTON STS, Fayetteville, NY, 13066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-01
Case Closed 1982-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-11-03
Abatement Due Date 1982-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-11-03
Abatement Due Date 1982-11-05
Nr Instances 1
12055679 0215800 1981-03-17 CHAPEL & CLINTON STREETS, Fayetteville, NY, 13066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-17
Case Closed 1981-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1981-04-15
Abatement Due Date 1981-04-28
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1981-04-15
Abatement Due Date 1981-04-28
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-04-15
Abatement Due Date 1981-04-28
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1981-04-15
Abatement Due Date 1981-03-29
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 03001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1981-04-15
Abatement Due Date 1981-06-29
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 2
Citation ID 03005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-03-26
Abatement Due Date 1981-04-13
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-03-26
Abatement Due Date 1981-04-13
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1981-03-26
Abatement Due Date 1981-04-28
Nr Instances 1
Citation ID 03009
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1981-04-15
Abatement Due Date 1981-06-29
Nr Instances 2
Citation ID 03010
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1981-03-26
Abatement Due Date 1981-04-28
Nr Instances 1
Citation ID 03011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 2
Citation ID 03012
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 1
Citation ID 03013
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 1
Citation ID 03014
Citaton Type Other
Standard Cited 19100309 B 037007
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 2
Citation ID 03015
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1981-03-26
Abatement Due Date 1981-03-29
Nr Instances 1
12002994 0215800 1974-05-20 CHAPEL AND CLINTON STREETS, Fayetteville, NY, 13066
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-05-20
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 Q
Issuance Date 1974-05-31
Abatement Due Date 1974-07-02
Nr Instances 1
11974425 0215800 1973-08-07 CHAPEL AND CLINTON STREETS, Fayetteville, NY, 13066
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-07
Case Closed 1984-03-10
11974243 0215800 1973-07-11 CHAPEL AND CLINTON STREETS, Fayetteville, NY, 13066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-11
Case Closed 1973-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-19
Abatement Due Date 1973-07-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-07-19
Abatement Due Date 1973-07-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-07-19
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-07-19
Abatement Due Date 1973-08-23
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-07-19
Abatement Due Date 1973-07-20
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 A
Issuance Date 1973-07-19
Abatement Due Date 1973-08-23
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100178 M09
Issuance Date 1973-07-19
Abatement Due Date 1973-08-03
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State