Search icon

SYRACUSE POTTERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE POTTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1924 (101 years ago)
Date of dissolution: 18 Dec 2006
Entity Number: 19533
ZIP code: 13651
County: Onondaga
Place of Formation: New York
Address: JAMES C BUTLER, 13838 COUNTY RTE 123, HENDERSON HARBOR, NY, United States, 13651

Shares Details

Shares issued 0

Share Par Value 175000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES C BUTLER, 13838 COUNTY RTE 123, HENDERSON HARBOR, NY, United States, 13651

Chief Executive Officer

Name Role Address
JAMES C BUTLER Chief Executive Officer 13838 COUNTY RTE 123, HENDERSON HARBOR, NY, United States, 13651

Permits

Number Date End date Type Address
70044 1999-05-28 2004-05-28 Mined land permit west off Pottery Rd approx 1000' south of intersection with Armstrong Rd

History

Start date End date Type Value
2002-07-09 2006-03-31 Address 6551 POTTERY ROAD, WARNERS, NY, 13164, 9756, USA (Type of address: Principal Executive Office)
2002-07-09 2006-03-31 Address 6551 POTTERY ROAD, WARNERS, NY, 13164, 9756, USA (Type of address: Chief Executive Officer)
2002-07-09 2006-03-31 Address 6551 POTTERY ROAD, WARNERS, NY, 13164, 9756, USA (Type of address: Service of Process)
1993-04-09 2002-07-09 Address 6551 POTTERY ROAD, WARNERS, NY, 13164, 9756, USA (Type of address: Chief Executive Officer)
1993-04-09 2002-07-09 Address 6551 POTTERY ROAD, WARNERS, NY, 13164, 9756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171121071 2017-11-21 ASSUMED NAME CORP INITIAL FILING 2017-11-21
061218000264 2006-12-18 CERTIFICATE OF DISSOLUTION 2006-12-18
060331002132 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040315003135 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020709002153 2002-07-09 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-22
Type:
Unprog Rel
Address:
375 ADAMS ST., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-10-26
Type:
Complaint
Address:
6551 POTTERY ROAD, WARNERS, NY, 13164
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-12-15
Type:
Planned
Address:
6551 POTTERY ROAD, WARNERS, NY, 13164
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-28
Type:
Planned
Address:
6551 POTTERY ROAD, WARNERS, NY, 13164
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-06-16
Type:
FollowUp
Address:
6551 POTTERY ROAD, WARNERS, NY, 13164
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2004-01-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MICHALSKI
Party Role:
Plaintiff
Party Name:
SYRACUSE POTTERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MICHALSKI
Party Role:
Plaintiff
Party Name:
SYRACUSE POTTERY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State