Search icon

DYNACUT, INC.

Company Details

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

DOS Process Agent

Name Role Address
GREEN & SEIFTER, ATTORNEYS, PLLC DOS Process Agent 900 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
MARTIN LONG Chief Executive Officer 7720 SENECA BEACH DR, BALDWINSVILLE, NY, United States, 13027

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302694419 0215800 2001-02-02 PYRAMID MALL RTE 3, FULTON, NY, 13069
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-02-06
Emphasis S: CONSTRUCTION
Case Closed 2001-04-13

Related Activity

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
107697633 0215800 1998-06-18 152 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088
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