Name: | DYNACUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1995 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1982559 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 900 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Principal Address: | 7720 SENECA BEACH DR, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREEN & SEIFTER, ATTORNEYS, PLLC | DOS Process Agent | 900 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MARTIN LONG | Chief Executive Officer | 7720 SENECA BEACH DR, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-18 | 2002-01-16 | Address | ONE LINCOLN CENTER, 9TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835675 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040122002160 | 2004-01-22 | BIENNIAL STATEMENT | 2003-12-01 |
020116002424 | 2002-01-16 | BIENNIAL STATEMENT | 2001-12-01 |
951218000560 | 1995-12-18 | CERTIFICATE OF INCORPORATION | 1995-12-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302694419 | 0215800 | 2001-02-02 | PYRAMID MALL RTE 3, FULTON, NY, 13069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200883346 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260052 A |
Issuance Date | 2001-02-16 |
Abatement Due Date | 2001-03-21 |
Current Penalty | 367.5 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260052 D01 |
Issuance Date | 2001-02-16 |
Abatement Due Date | 2001-03-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-06-18 |
Case Closed | 1998-09-09 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1998-08-11 |
Abatement Due Date | 1998-08-19 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1998-08-11 |
Abatement Due Date | 1998-08-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1998-08-11 |
Abatement Due Date | 1998-08-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State