Search icon

IORIO TILE & TERRAZZO CORP.

Company Details

Name: IORIO TILE & TERRAZZO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1963 (62 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 159107
County: Onondaga
Place of Formation: New York
Address: 512 HILLS BLDG., SYRACUSE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MICHAEL A. MEDICO DOS Process Agent 512 HILLS BLDG., SYRACUSE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1489624 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C178872-2 1991-07-03 ASSUMED NAME CORP INITIAL FILING 1991-07-03
392752 1963-08-08 CERTIFICATE OF INCORPORATION 1963-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109871863 0215800 1992-07-29 HANCOCK INT'L. AIRPORT TERM. BLDG. EXPANSION, NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-07-29
Case Closed 1992-11-24
102652559 0215800 1989-03-28 500 PLUM STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-28
Case Closed 1989-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-04-19
Abatement Due Date 1989-05-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-19
Abatement Due Date 1989-05-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
10839827 0213600 1983-06-06 STATE ST & CORINTHIAN DR, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-07
Case Closed 1983-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1983-06-10
Abatement Due Date 1983-06-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-06-10
Abatement Due Date 1983-06-13
Nr Instances 1
12057568 0215800 1982-04-22 JONES RD, Syracuse, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-22
Case Closed 1982-04-22
12054458 0215800 1980-05-20 SENECA TURNPIKE & COMMERCIAL D, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-23
Case Closed 1980-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1980-06-13
Abatement Due Date 1980-06-16
Nr Instances 1
11976222 0215800 1975-09-04 SOUTH CLINTON ST & WATER ST, Syracuse, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1975-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 032050
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State