Search icon

DEFT COMPUTER SOLUTIONS, INC.

Company Details

Name: DEFT COMPUTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1691980
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 2560 BURNET AVE, SYRACUSE, NY, United States, 13206
Principal Address: 3843 SWEET RD, JAMESVILLE, NY, United States, 13087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2560 BURNET AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
DAVID MILMAN Chief Executive Officer 2560 BURNET AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1995-07-20 1995-10-16 Address 3843 SWEET RD, POMPEY, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-07-20 1995-10-16 Address 2560 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1995-07-20 1995-10-16 Address 2560 BURNET AVE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-01-06 1995-07-20 Address 2650 BURNET AVENUE, SYRACUSE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752309 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
951016002233 1995-10-16 BIENNIAL STATEMENT 1995-01-01
950720002409 1995-07-20 BIENNIAL STATEMENT 1994-01-01
930106000324 1993-01-06 CERTIFICATE OF INCORPORATION 1993-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106990757 0215800 1993-03-25 4200 SOUTH SALINA ST., SYRACUSE, NY, 13205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-03-25
Case Closed 1993-06-04

Related Activity

Type Complaint
Activity Nr 74352709
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1993-05-19
Abatement Due Date 1993-06-01
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1993-05-19
Abatement Due Date 1993-06-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1993-05-19
Abatement Due Date 1993-06-01
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State