Search icon

SYRACUSE MOSAIC TERRAZZO CORP.

Company Details

Name: SYRACUSE MOSAIC TERRAZZO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1958 (67 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 170776
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 100, 15TH FLOOR, SYRACUSE, NY, United States, 13202
Principal Address: 339 LAFAYETTE RD., SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MORO JR. Chief Executive Officer 339 LAFAYETTE RD., SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
SYRACUSE MOSAIC TERRAZZO CORP. DOS Process Agent 100, 15TH FLOOR, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
150597427
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-09 2022-04-14 Address 100, 15TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2018-02-09 2020-03-09 Address 100 MADISON STREET, AXA TOWER, 17TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-03-27 2022-04-14 Address 339 LAFAYETTE RD., SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2000-03-27 2018-02-09 Address 110 GAME RD., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1995-05-31 2000-03-27 Address 339 LAFAYETTE RD, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220414002953 2021-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-21
200309061234 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180209006345 2018-02-09 BIENNIAL STATEMENT 2016-03-01
140509002278 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120612002405 2012-06-12 BIENNIAL STATEMENT 2012-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-14
Type:
Planned
Address:
6845 EDINGER DRIVE, DE WITT, NY, 13214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-05-10
Type:
Prog Related
Address:
DU-ROSS REALTY, UTICA BUSINESS PARK, UTICA, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-05
Type:
Planned
Address:
108 SHONNARD ST., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-23
Type:
Planned
Address:
HOLIDAY INN CARRIER CIRCLE, E. SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 428-8730
Add Date:
2007-06-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State