Name: | INDUSTRIAL FABRICATING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1957 (68 years ago) |
Entity Number: | 164364 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6201 E Molloy Rd, East Syracuse, NY, United States, 13057 |
Principal Address: | 6201 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
INDUSTRIAL FABRICATING CORPORATION | DOS Process Agent | 6201 E Molloy Rd, East Syracuse, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MYRON R KOCAN | Chief Executive Officer | 6201 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 6201 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 6201 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, 1021, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2023-08-17 | Address | 6201 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, 1021, USA (Type of address: Service of Process) |
2011-04-15 | 2023-08-17 | Address | 6201 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, 1021, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2011-04-15 | Address | 6201 E MOLLOY RD, EAST SYRACUSE, NY, 13057, 1021, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2011-04-15 | Address | 6201 E. MOLLOY RD, EAST SYRACUSE, NY, 13057, 1021, USA (Type of address: Principal Executive Office) |
1995-02-09 | 2009-03-25 | Address | 6201 E MOLLOY RD, EAST SYRACUSE, NY, 13057, 1021, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2011-04-15 | Address | 6201 E. MOLLOY RD, EAST SYRACUSE, NY, 13057, 1021, USA (Type of address: Service of Process) |
1983-10-25 | 2023-08-17 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1 |
1957-03-27 | 1995-02-09 | Address | BURNET AVE. & KANE ST., EAST SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000022 | 2023-08-17 | BIENNIAL STATEMENT | 2023-03-01 |
150302006447 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130508006978 | 2013-05-08 | BIENNIAL STATEMENT | 2013-03-01 |
110415002637 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090325002207 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
070709000752 | 2007-07-09 | CERTIFICATE OF AMENDMENT | 2007-07-09 |
070320002465 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050408002084 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030226002546 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010309002702 | 2001-03-09 | BIENNIAL STATEMENT | 2001-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345666473 | 0215800 | 2021-12-03 | 4 COLLAMER CIRCLE, EAST SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
345666507 | 0215800 | 2021-12-03 | 4 COLLAMER CIRCLE, EAST SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 G05 |
Issuance Date | 2022-01-24 |
Current Penalty | 1347.0 |
Initial Penalty | 1796.0 |
Final Order | 2022-02-01 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.304(g)(5): The employer did not ensure the path to ground from circuits, equipment, and enclosures were not permanent, continuous and effective: a) Weld Area, on or about 12/6/2021: Floor Fan had ground pin missing from plug end. a) Seaming Area, on or about 12/6/2021: Floor Fan had ground pin missing from plug end. |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State