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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WAYNE H. LOBDELL | Chief Executive Officer | 745 S GARFIELD / SUITE A, PO BOX 1269, TRAVERSE CITY, MI, United States, 49686 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1269, TRAVERSE CITY, MI, United States, 49685 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340016211 | 0213100 | 2014-10-17 | 6 KENDALL WAY, MALTA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-08-14 |
Case Closed | 2012-08-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206324 | Other Civil Rights | 2022-07-28 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PUTZ |
Role | Plaintiff |
Name | HOSPITALITY SYRACUSE, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State