Search icon

THE VISCONTI CORPORATION

Company Details

Name: THE VISCONTI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1962 (63 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 148349
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 331 WHITTIER AVE., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE VISCONTI CORPORATION DOS Process Agent 331 WHITTIER AVE., SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
DP-1351611 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C136042-2 1990-05-01 ASSUMED NAME CORP INITIAL FILING 1990-05-01
A460328-3 1978-01-26 CERTIFICATE OF AMENDMENT 1978-01-26
330152 1962-06-12 CERTIFICATE OF INCORPORATION 1962-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100197151 0215800 1986-04-23 THRUWAY EXIT #39 & I-690 WEST, SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-05
Case Closed 1987-07-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1986-06-16
Abatement Due Date 1986-06-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1986-06-16
Abatement Due Date 1986-06-19
Nr Instances 1
Nr Exposed 1
1000389 0215800 1984-10-23 RIVER ST, LOWVILLE, NY, 13367
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-11-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1984-11-01
Abatement Due Date 1984-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1984-11-01
Abatement Due Date 1984-11-08
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1984-11-01
Abatement Due Date 1984-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1984-11-01
Abatement Due Date 1984-11-05
Nr Instances 1
Nr Exposed 1
1793637 0215800 1984-05-11 LAKEPORT ROAD WASTEWATER TREATMENT PLANT, CHITTENANGO, NY, 13037
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-05-11
Case Closed 1984-05-11

Related Activity

Type Inspection
Activity Nr 170506
1793587 0215800 1984-05-01 NUCLEAR TRAINING FACILITY NINE MILE POINT, LYCOMING, NY, 13093
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 020010
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State