Search icon

VIKING MECHANICAL SYSTEMS, INC.

Company Details

Name: VIKING MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1990 (35 years ago)
Entity Number: 1426651
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 709 CATHERINE STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DEFERIO Chief Executive Officer 709 CATHERINE STREET, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 709 CATHERINE STREET, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1990-03-01 1993-08-13 Address 7723 MAJESTIC DR., LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980324002501 1998-03-24 BIENNIAL STATEMENT 1998-03-01
940421002435 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930813002780 1993-08-13 BIENNIAL STATEMENT 1993-03-01
C112946-2 1990-03-01 CERTIFICATE OF INCORPORATION 1990-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3082715010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VIKING MECHANICAL SYSTEMS, INC.
Recipient Name Raw VIKING MECHANICAL SYSTEMS, INC.
Recipient DUNS 609364898
Recipient Address 1500 JAMESVILLE AVENUE, SYRACUSE, ONONDAGA, NEW YORK, 13210-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107697088 0215800 1999-08-17 106 ROCKWELL ROAD, NEDROW, NY, 13120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-08-17
Emphasis S: CONSTRUCTION
Case Closed 1999-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2202929 Intrastate Non-Hazmat 2011-10-19 20000 2011 2 1 Private(Property)
Legal Name VIKING MECHANICAL SYSTEMS INC
DBA Name -
Physical Address 1500 JAMESVILLE AVE, SYRACUSE, NY, 13210, US
Mailing Address 1500 JAMESVILLE AVE, SYRACUSE, NY, 13210, US
Phone (315) 424-1151
Fax (315) 424-0228
E-mail JVIKING@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State