Search icon

SPECIALTY WELDING & FABRICATING OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIALTY WELDING & FABRICATING OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 1448751
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: PO BOX 145, SYRACUSE, NY, United States, 13211
Principal Address: 1025 HIAWATHA BLVD E, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDAL J STIER Chief Executive Officer 1025 HIAWATHA BLVD E, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 145, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
161374324
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
111
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-29 2015-06-29 Address 1025 HIAWATHA BLVD E, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2005-11-29 2006-05-12 Address 1025 HIAWATHA BLVD E, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1998-06-26 2005-11-29 Address 4077 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1998-06-26 2005-11-29 Address BOX 145, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer)
1998-06-26 2005-11-29 Address PO BOX 145, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210427060339 2021-04-27 BIENNIAL STATEMENT 2020-05-01
170824006137 2017-08-24 BIENNIAL STATEMENT 2016-05-01
150629002042 2015-06-29 BIENNIAL STATEMENT 2014-05-01
060512002627 2006-05-12 BIENNIAL STATEMENT 2006-05-01
051129002940 2005-11-29 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2010-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Trademarks Section

Serial Number:
85157064
Mark:
CHICKENMASTER
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2010-10-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CHICKENMASTER

Goods And Services

For:
Charcoal grills; Rotisseries
First Use:
2009-09-30
International Classes:
011 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-18
Type:
Planned
Address:
1025 HIAWATHA BOULEVARD, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-09-11
Type:
Complaint
Address:
1025 HIAWATHA BOULEVARD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State