Search icon

HERITAGE LINCOLN-MERCURY, INC.

Company Details

Name: HERITAGE LINCOLN-MERCURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1966 (59 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 202682
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 900 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 4000

Share Par Value 5

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE LINCOLN MERCURY, INC. PROFIT SHARING PLAN 2017 160917610 2018-03-27 HERITAGE LINCOLN MERCURY, INC. 37
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1969-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing MICHAEL SPINELLI
Role Employer/plan sponsor
Date 2018-03-26
Name of individual signing MICHAEL SPINELLI
HERITAGE LINCOLN MERCURY, INC. PROFIT SHARING PLAN 2016 160917610 2017-04-24 HERITAGE LINCOLN MERCURY, INC. 37
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1969-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing MICHAEL J SPINELLI
Role Employer/plan sponsor
Date 2017-04-20
Name of individual signing MICHAEL J SPINELLI
HERITAGE LINCOLN MERCURY, INC. PROFIT SHARING PLAN 2015 160917610 2016-10-05 HERITAGE LINCOLN MERCURY, INC. 41
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1969-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing MICHAEL SPINELLI
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing MICHAEL SPINELLI
HERITAGE LINCOLN MERCURY, INC. PROFIT SHARING PLAN 2014 160917610 2015-05-18 HERITAGE LINCOLN MERCURY, INC. 23
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1969-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2015-05-16
Name of individual signing MICHAEL SPINELLI
Role Employer/plan sponsor
Date 2015-05-16
Name of individual signing MICHAEL SPINELLI
HERITAGE LINCOLN MERCURY, INC. PROFIT SHARING PLAN 2013 160917610 2014-03-13 HERITAGE LINCOLN MERCURY, INC. 41
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1969-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2014-03-12
Name of individual signing MICHAEL J. SPINELLI
Role Employer/plan sponsor
Date 2014-03-12
Name of individual signing MICHAEL J. SPINELLI
HERITAGE LINCOLN MERCURY, INC. 401(K) PROFIT SHARING PLAN 2012 160917610 2013-03-06 HERITAGE LINCOLN MERCURY, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2013-03-06
Name of individual signing MICHAEL J. SPINELLI
Role Employer/plan sponsor
Date 2013-03-06
Name of individual signing MICHAEL J. SPINELLI
HERITAGE LINCOLN MERCURY, INC. PROFIT SHARING PLAN 2012 160917610 2013-03-06 HERITAGE LINCOLN MERCURY, INC. 41
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1969-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2013-03-06
Name of individual signing MICHAEL J. SPINELLI
Role Employer/plan sponsor
Date 2013-03-06
Name of individual signing MICHAEL J. SPINELLI
HERITAGE LINCOLN MERCURY, INC. 401(K) PROFIT SHARING PLAN 2011 160917610 2012-03-13 HERITAGE LINCOLN MERCURY, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN 160917610
Plan administrator’s name HERITAGE LINCOLN MERCURY, INC.
Plan administrator’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204
Administrator’s telephone number 3154724534

Signature of

Role Plan administrator
Date 2012-03-13
Name of individual signing MICHAEL J. SPINELLI
Role Employer/plan sponsor
Date 2012-03-13
Name of individual signing MICHAEL J. SPINELLI
HERITAGE LINCOLN MERCURY, INC. PROFIT SHARING PLAN 2011 160917610 2012-03-13 HERITAGE LINCOLN MERCURY, INC. 42
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1969-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN 160917610
Plan administrator’s name HERITAGE LINCOLN MERCURY, INC.
Plan administrator’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204
Administrator’s telephone number 3154724534

Signature of

Role Plan administrator
Date 2012-03-13
Name of individual signing MICHAEL J. SPINELLI
Role Employer/plan sponsor
Date 2012-03-13
Name of individual signing MICHAEL J. SPINELLI
HERITAGE LINCOLN MERCURY, INC. 401(K) PROFIT SHARING PLAN 2010 160917610 2011-02-03 HERITAGE LINCOLN MERCURY, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-11-01
Business code 441110
Sponsor’s telephone number 3154724534
Plan sponsor’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN 160917610
Plan administrator’s name HERITAGE LINCOLN MERCURY, INC.
Plan administrator’s address 900 WEST GENESEE STREET, SYRACUSE, NY, 13204
Administrator’s telephone number 3154724534

Signature of

Role Plan administrator
Date 2011-02-02
Name of individual signing MICHAEL SPINELLI
Role Employer/plan sponsor
Date 2011-02-02
Name of individual signing MICHAEL SPINELLI

Chief Executive Officer

Name Role Address
MICHAEL J. SPINELLI Chief Executive Officer 900 W. GENESEE ST., SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1992-10-29 1993-10-22 Address 900 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-22 Address 900 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1966-10-04 1993-08-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1966-10-04 1992-10-29 Address 805 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011231000339 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
001011002290 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981028002370 1998-10-28 BIENNIAL STATEMENT 1998-10-01
961101002102 1996-11-01 BIENNIAL STATEMENT 1996-10-01
C211581-2 1994-06-06 ASSUMED NAME CORP INITIAL FILING 1994-06-06
931022002172 1993-10-22 BIENNIAL STATEMENT 1993-10-01
930818000418 1993-08-18 CERTIFICATE OF AMENDMENT 1993-08-18
921029002759 1992-10-29 BIENNIAL STATEMENT 1992-10-01
591920-3 1966-12-13 CERTIFICATE OF AMENDMENT 1966-12-13
580850-5 1966-10-04 CERTIFICATE OF INCORPORATION 1966-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314347212 0215800 2010-09-20 900 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-12-15
Case Closed 2011-02-03

Related Activity

Type Referral
Activity Nr 200888121
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-01-14
Abatement Due Date 2011-01-24
Nr Instances 1
Nr Exposed 2
Gravity 01
107691628 0215800 1989-09-12 900 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-21
Case Closed 1989-12-22

Related Activity

Type Complaint
Activity Nr 72999030
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1989-12-01
Abatement Due Date 1989-12-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 1989-12-01
Abatement Due Date 1989-12-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-12-01
Abatement Due Date 1989-12-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-12-01
Abatement Due Date 1989-12-08
Nr Instances 2
Nr Exposed 55
Related Event Code (REC) Complaint
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-12-01
Abatement Due Date 1989-12-14
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Complaint
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-12-01
Abatement Due Date 1989-12-14
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1989-12-01
Abatement Due Date 1989-12-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
11976511 0215800 1977-09-08 900 WEST GENESEE ST, Syracuse, NY, 13202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-09-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320427586

Date of last update: 18 Mar 2025

Sources: New York Secretary of State