Search icon

SIMIELE HOMES, INC.

Company Details

Name: SIMIELE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1965 (60 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 188228
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 914 AVERY AVE., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMIELE HOMES, INC. DOS Process Agent 914 AVERY AVE., SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
DP-1631214 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
C265634-2 1998-10-13 ASSUMED NAME CORP INITIAL FILING 1998-10-13
503082 1965-06-15 CERTIFICATE OF INCORPORATION 1965-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109862805 0215800 1990-10-11 VALLEY WOODS DR., SYRACUSE, NY, 13205
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-10-11
Case Closed 1991-11-13

Related Activity

Type Referral
Activity Nr 901049577
Health Yes

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-18
Abatement Due Date 1991-01-25
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1991-01-11
Final Order 1991-06-07
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-12-18
Abatement Due Date 1991-01-25
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1991-01-11
Final Order 1991-06-07
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-12-18
Abatement Due Date 1991-01-25
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1991-01-11
Final Order 1991-06-07
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1990-12-18
Abatement Due Date 1990-12-31
Contest Date 1991-01-11
Final Order 1991-06-07
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State