Search icon

HOSPITALITY SYRACUSE, INC.

Company Details

Name: HOSPITALITY SYRACUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1988 (37 years ago)
Entity Number: 1278621
ZIP code: 49685
County: Onondaga
Place of Formation: Michigan
Address: PO BOX 1269, TRAVERSE CITY, MI, United States, 49685
Principal Address: 745 S GARFIELD / SUITE A, TRAVERSE CITY, MI, United States, 49685

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WAYNE H. LOBDELL Chief Executive Officer 745 S GARFIELD / SUITE A, PO BOX 1269, TRAVERSE CITY, MI, United States, 49686

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1269, TRAVERSE CITY, MI, United States, 49685

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 745 S GARFIELD / SUITE A, PO BOX 1269, TRAVERSE CITY, MI, 49686, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-08-17 2010-07-29 Address 745 S GARFIELD / SUITE A, PO BOX 1269, TRAVERSE CITY, MI, 49685, USA (Type of address: Principal Executive Office)
2004-08-17 2024-02-06 Address 745 S GARFIELD / SUITE A, PO BOX 1269, TRAVERSE CITY, MI, 49686, USA (Type of address: Chief Executive Officer)
2004-08-17 2024-02-06 Address PO BOX 1269, TRAVERSE CITY, MI, 49685, USA (Type of address: Service of Process)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-08-06 2004-08-17 Address 812 GARFIELD, STE 4, TRAVERSE CITY, MI, 49686, USA (Type of address: Principal Executive Office)
1998-08-06 2004-08-17 Address 812 GARFIELD, STE 4, TRAVERSE CITY, MI, 49686, USA (Type of address: Chief Executive Officer)
1998-08-06 2004-08-17 Address 812 GARFIELD, STE 4, TRAVERSE CITY, MI, 49686, USA (Type of address: Service of Process)
1993-08-24 1998-08-06 Address 808B SOUTH GARFIELD AVENUE, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206004527 2024-02-06 BIENNIAL STATEMENT 2024-02-06
SR-17059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180724006050 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160705006152 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140715006638 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120807002188 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100729002044 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080721002171 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060703002025 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040817002399 2004-08-17 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340016211 0213100 2014-10-17 6 KENDALL WAY, MALTA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-10-17
Case Closed 2015-03-09

Related Activity

Type Complaint
Activity Nr 914526
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-01-29
Abatement Due Date 2015-02-04
Current Penalty 2475.0
Initial Penalty 3300.0
Final Order 2015-02-19
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about October 17, 2014 and at times prior thereto in the storage area; an exit door was blocked by a number of boxes and equipment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-01-29
Abatement Due Date 2015-02-08
Current Penalty 0.0
Initial Penalty 4400.0
Final Order 2015-02-19
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) On or about October 17, 2014 and at times prior thereto in the kitchen; employees handle bottles of a corrosive oven cleaner (Kay Auto-Dispensed Oven Cleaner II) containing sodium hydroxide while the only available facility for drenching or flushing the eyes is 2 eye wash bottles that do not provide the adequate amount of continuous flow necessary.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2015-01-29
Abatement Due Date 2015-02-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-19
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a) On or about October 17, 2014 and at times prior thereto at the restaurant; employees are exposed to a corrosive chemical cleaner (Kay Auto-Dispensed Oven Cleaner) containing sodium hydroxide. A safety data sheet was not kept on site at the restaurant and therefore employees were not familiar with the hazardous associated with the cleaner.
335727582 0213100 2012-08-14 740 UPPER GLENN STREET, GLENS FALLS, NY, 12801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-08-14
Case Closed 2012-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206324 Other Civil Rights 2022-07-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-07-28
Termination Date 1900-01-01
Section 0794
Status Pending

Parties

Name PUTZ
Role Plaintiff
Name HOSPITALITY SYRACUSE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State