Search icon

SEVEN ADVERTISING PUBLISHERS, INC.

Company Details

Name: SEVEN ADVERTISING PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1967 (58 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 212447
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 147 W. MANLIUS, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEVEN ADVERTISING PUBLISHERS, INC. DOS Process Agent 147 W. MANLIUS, E SYRACUSE, NY, United States, 13057

Filings

Filing Number Date Filed Type Effective Date
C345871-2 2004-04-13 ASSUMED NAME CORP INITIAL FILING 2004-04-13
951227000484 1995-12-27 CERTIFICATE OF MERGER 1995-12-27
629862-8 1967-07-21 CERTIFICATE OF INCORPORATION 1967-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2036549 0215800 1985-04-09 147 W. MANLIUS ST., E. SYRACUSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-05-07
Case Closed 1985-07-08

Related Activity

Type Referral
Activity Nr 900522871
Health Yes
1794601 0215800 1985-03-25 147 W MANLIUS ST, E SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-03-25
Case Closed 1985-05-06

Related Activity

Type Complaint
Activity Nr 71021505
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-04-12
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-04-12
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-04-12
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1985-04-12
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-04-12
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-04-12
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-04-12
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-04-12
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State