Search icon

SYRACUSE FIBER RECYCLING CORP.

Company Details

Name: SYRACUSE FIBER RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1932884
ZIP code: 13209
County: Erie
Place of Formation: New York
Address: 1700 MILTON AVENUE, SYRACUSE, NY, United States, 13209
Principal Address: 1700 MILTON AVENUE, PO BOX 97, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN C. SCHINTZIUS DOS Process Agent 1700 MILTON AVENUE, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
CHARLES K. STEWART Chief Executive Officer 401 S. LASALLE STREET, SUITE 1502, CHICAGO, IL, United States, 60605

History

Start date End date Type Value
1995-06-21 1997-07-21 Address 344 VULCAN STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1616349 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970721002238 1997-07-21 BIENNIAL STATEMENT 1997-06-01
950830000484 1995-08-30 CERTIFICATE OF AMENDMENT 1995-08-30
950621000434 1995-06-21 CERTIFICATE OF INCORPORATION 1995-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302694450 0215800 2001-02-07 1700 MILTON AVE., SOLVAY, NY, 13209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-16
Case Closed 2007-06-05

Related Activity

Type Referral
Activity Nr 200883353
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Nr Instances 1
Nr Exposed 1
Gravity 03
302688361 0215800 1999-08-30 1700 MILTON AVE., SOLVAY, NY, 13209
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-10-18
Case Closed 2000-03-10

Related Activity

Type Referral
Activity Nr 200882462
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1999-10-18
Abatement Due Date 1999-11-20
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1999-10-18
Abatement Due Date 1999-10-21
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-10-18
Abatement Due Date 1999-11-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 1999-10-18
Abatement Due Date 1999-10-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 1999-10-18
Abatement Due Date 1999-10-21
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 1999-10-18
Abatement Due Date 1999-10-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002E
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1999-10-18
Abatement Due Date 1999-10-21
Nr Instances 1
Nr Exposed 5
Gravity 01
302688312 0215800 1999-08-24 1700 MILTON AVE., SOLVAY, NY, 13209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-08-24
Case Closed 2007-03-27

Related Activity

Type Complaint
Activity Nr 200874683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1999-09-24
Abatement Due Date 1999-09-28
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-28
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1999-09-24
Abatement Due Date 1999-09-28
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-28
Current Penalty 1575.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State