Name: | WOODWISE CASE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1992 (32 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1674764 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 140 HIAWATHA PLACE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 HIAWATHA PLACE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
JOHN P. GERROS | Chief Executive Officer | 140 HIAWATHA PLACE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-15 | 2002-03-27 | Address | 6399 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2002-03-27 | Address | 6399 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-10-15 | 2002-03-27 | Address | 6399 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1992-10-22 | 1993-10-15 | Address | 1709 NORTH RD., TULLY, NY, 13159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805426 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
041112002772 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
021001002332 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
020327002669 | 2002-03-27 | BIENNIAL STATEMENT | 2000-10-01 |
961009002429 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
931015002483 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
921022000340 | 1992-10-22 | CERTIFICATE OF INCORPORATION | 1992-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304588783 | 0215800 | 2002-01-10 | 140 HIAWATHA PLACE, SYRACUSE, NY, 13208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200883957 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101052 D02 |
Issuance Date | 2002-03-27 |
Abatement Due Date | 2002-07-31 |
Current Penalty | 400.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101052 H01 |
Issuance Date | 2002-03-26 |
Abatement Due Date | 2002-04-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101052 L01 |
Issuance Date | 2002-03-27 |
Abatement Due Date | 2002-04-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-12-27 |
Emphasis | L: WOODWORK |
Case Closed | 2002-03-06 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 D04 I |
Issuance Date | 2002-01-18 |
Abatement Due Date | 2002-02-20 |
Current Penalty | 612.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100106 D04 III |
Issuance Date | 2002-01-18 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100106 D04 IV |
Issuance Date | 2002-01-18 |
Abatement Due Date | 2002-02-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100107 B09 |
Issuance Date | 2002-01-18 |
Abatement Due Date | 2002-01-28 |
Current Penalty | 612.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100107 G02 |
Issuance Date | 2002-01-18 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 2002-01-18 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-01-18 |
Abatement Due Date | 2002-02-05 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State