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
Name | Role | Address |
---|---|---|
% MICHAEL A. MEDICO | DOS Process Agent | 512 HILLS BLDG., SYRACUSE, NY, United States |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109871863 | 0215800 | 1992-07-29 | HANCOCK INT'L. AIRPORT TERM. BLDG. EXPANSION, NORTH SYRACUSE, NY, 13212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
102652559 | 0215800 | 1989-03-28 | 500 PLUM STREET, SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-04-22 |
Case Closed | 1982-04-22 |
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 |
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