Search icon

SYRACUSE POTTERY, INC.

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)
1993-04-09 2002-07-09 Address 6551 POTTERY ROAD, WARNERS, NY, 13164, 9756, USA (Type of address: Principal Executive Office)
1924-03-31 1993-04-09 Address 635 ONONDAGA COUNTY, SAVINGS BANK BLDG., SYRACUSE, NY, 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
000322002911 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980326002096 1998-03-26 BIENNIAL STATEMENT 1998-03-01
950612002565 1995-06-12 BIENNIAL STATEMENT 1994-03-01
930409003151 1993-04-09 BIENNIAL STATEMENT 1993-03-01
2343-107 1924-03-31 CERTIFICATE OF INCORPORATION 1924-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108802950 0216000 1994-03-22 375 ADAMS ST., BEDFORD HILLS, NY, 10507
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-03-25
Case Closed 1994-05-02

Related Activity

Type Accident
Activity Nr 361102957
113937668 0215800 1993-10-26 6551 POTTERY ROAD, WARNERS, NY, 13164
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-10-26
Case Closed 1993-12-27

Related Activity

Type Complaint
Activity Nr 74517129
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1993-12-03
Abatement Due Date 1993-12-21
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1993-12-03
Abatement Due Date 1993-12-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-13
Nr Instances 24
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1993-12-03
Abatement Due Date 1993-12-13
Nr Instances 24
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1993-12-03
Abatement Due Date 1993-12-13
Nr Instances 24
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
107202996 0215800 1992-12-15 6551 POTTERY ROAD, WARNERS, NY, 13164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-15
Case Closed 1993-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1993-02-23
Abatement Due Date 1993-02-27
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-02-23
Abatement Due Date 1993-03-05
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 9
Nr Exposed 11
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-02-23
Abatement Due Date 1993-03-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-02-23
Abatement Due Date 1993-03-13
Nr Instances 1
Nr Exposed 1
Gravity 01
106156664 0215800 1991-06-28 6551 POTTERY ROAD, WARNERS, NY, 13164
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-12-04
Case Closed 1991-12-06

Related Activity

Type Complaint
Activity Nr 73046385
Health Yes
Type Complaint
Activity Nr 74186982
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1991-10-25
Abatement Due Date 1991-11-18
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1991-10-25
Abatement Due Date 1991-10-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1991-10-25
Abatement Due Date 1991-11-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
100531235 0215800 1988-06-16 6551 POTTERY ROAD, WARNERS, NY, 13164
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-16
Case Closed 1988-06-16

Related Activity

Type Inspection
Activity Nr 102646189
102646189 0215800 1988-04-14 6551 POTTERY ROAD, WARNERS, NY, 13164
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1988-04-14
Case Closed 1988-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-04-20
Abatement Due Date 1988-05-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-04-20
Abatement Due Date 1988-04-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-04-20
Abatement Due Date 1988-04-22
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1988-04-20
Abatement Due Date 1988-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-04-20
Abatement Due Date 1988-05-06
Nr Instances 10
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-04-20
Abatement Due Date 1988-04-29
Nr Instances 4
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-04-20
Abatement Due Date 1988-04-29
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-04-20
Abatement Due Date 1988-05-23
Nr Instances 3
Nr Exposed 3
100169770 0215800 1986-07-30 6551 POTTERY ROAD, WARNERS, NY, 13164
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-07-30
Case Closed 1986-07-30

Related Activity

Type Complaint
Activity Nr 71415541
Safety Yes
2042976 0215800 1985-02-27 6551 POTTERY ROAD, WARNERS, NY, 13164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-27
Case Closed 1985-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-03-06
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-03-06
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-03-06
Abatement Due Date 1985-03-22
Nr Instances 2
Nr Exposed 2
12046413 0215800 1982-08-04 6551 POTTERY RD, Warners, NY, 13164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-08-19
Abatement Due Date 1982-09-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1982-08-19
Abatement Due Date 1982-09-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1982-08-19
Abatement Due Date 1982-09-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-08-19
Abatement Due Date 1982-09-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-08-19
Abatement Due Date 1982-08-28
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1982-08-19
Abatement Due Date 1982-08-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-08-19
Abatement Due Date 1982-08-22
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1982-08-19
Abatement Due Date 1982-09-07
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-08-19
Abatement Due Date 1982-08-28
Nr Instances 1
11991346 0215800 1978-07-17 6551 POTTERY ROAD, Warners, NY, 13164
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-17
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-11-03
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-11
Case Closed 1978-07-21

Related Activity

Type Complaint
Activity Nr 320427750

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-10-20
Abatement Due Date 1978-07-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-10-20
Abatement Due Date 1977-10-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-10-20
Abatement Due Date 1977-10-23
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-13
Case Closed 1976-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-19
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-02-19
Abatement Due Date 1976-02-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State