Search icon

S & H INTERIORS, INC.

Company Details

Name: S & H INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1575187
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 9147 RIVERSIDE ROAD, CLAY, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9147 RIVERSIDE ROAD, CLAY, NY, United States, 13041

Filings

Filing Number Date Filed Type Effective Date
DP-1291782 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
910913000244 1991-09-13 CERTIFICATE OF INCORPORATION 1991-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106723216 0213100 1991-12-16 CRYSTAL RUN MALL, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-01-14
Case Closed 1993-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
106155856 0215800 1991-05-15 MANLEY FIELD HOUSE, COLVIN STREET, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-17
Case Closed 1992-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 A01
Issuance Date 1991-06-13
Abatement Due Date 1991-06-16
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
107689549 0215800 1990-06-29 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-23
Case Closed 1991-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1990-11-02
Abatement Due Date 1990-11-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1990-11-02
Abatement Due Date 1990-11-05
Nr Instances 1
Nr Exposed 1
Gravity 01
106916323 0213600 1989-04-06 GALLERIA MALL, STORE #L113, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-19
Abatement Due Date 1989-05-22
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 1989-05-12
Final Order 1989-11-18
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-04-19
Abatement Due Date 1989-05-22
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 1989-05-12
Final Order 1989-11-18
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-04-19
Abatement Due Date 1989-04-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-04-19
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State