Search icon

SAWYER INDUSTRIES, INC.

Company Details

Name: SAWYER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1961 (64 years ago)
Date of dissolution: 05 Jun 2003
Entity Number: 134264
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: PO BOX 248, SYRACUSE, NY, United States, 13206
Principal Address: RD 1 MAIN STREET, NEW WOODSTOCK, NY, United States, 13122

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 248, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
RUSSELL D SAWYER Chief Executive Officer PO BOX 248, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1961-01-03 1994-01-18 Address BOX 126, EASTWOOD STATION, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030605000211 2003-06-05 CERTIFICATE OF DISSOLUTION 2003-06-05
010123002200 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990209002523 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970225002254 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940118002172 1994-01-18 BIENNIAL STATEMENT 1994-01-01
930514002147 1993-05-14 BIENNIAL STATEMENT 1993-01-01
B650511-2 1988-06-10 ASSUMED NAME CORP INITIAL FILING 1988-06-10
248008 1961-01-03 CERTIFICATE OF INCORPORATION 1961-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1089549 0215800 1984-06-22 4001 NEW COURT AVE, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-22
Case Closed 1984-06-22
11989555 0215800 1977-01-25 4001 NEW COURT AV, Syracuse, NY, 13206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-25
Case Closed 1984-03-10
11989456 0215800 1976-12-22 4001 NEW COURT AVE, Syracuse, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-22
Case Closed 1977-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-12-29
Abatement Due Date 1977-01-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-29
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-29
Abatement Due Date 1977-01-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-29
Abatement Due Date 1977-01-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State