Search icon

SYRACUSE POOL CENTER, INC.

Company Details

Name: SYRACUSE POOL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1967 (58 years ago)
Entity Number: 214870
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: PO BOX 1359, 6176 SOUTH BAY ROAD, CICERO, NY, United States, 13039
Principal Address: 6176 SOUTH BAY ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1359, 6176 SOUTH BAY ROAD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
WILLIAM C O'KEEFE Chief Executive Officer 6176 SOUTH BAY ROAD, PO BOX 1359, CICERO, NY, United States, 13039

History

Start date End date Type Value
2022-04-15 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-28 2001-10-12 Address 8327 VASSAR DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1995-06-28 2001-10-12 Address 8327 VASSAR DRIVE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1967-10-09 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-10-09 1995-06-28 Address 3112 ERIE BLVD., EAST SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119002454 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111019002235 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091009002028 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071004002429 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051206002088 2005-12-06 BIENNIAL STATEMENT 2005-10-01
030926002723 2003-09-26 BIENNIAL STATEMENT 2003-10-01
011012002335 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991022002395 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971010002047 1997-10-10 BIENNIAL STATEMENT 1997-10-01
C232660-3 1996-03-15 ASSUMED NAME CORP INITIAL FILING 1996-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106901754 0215800 1999-06-24 6176 SOUTH BAY ROAD, CICERO, NY, 13039
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-06-24
Case Closed 1999-09-01

Related Activity

Type Complaint
Activity Nr 200874253
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M12
Issuance Date 1999-08-02
Abatement Due Date 1999-09-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1999-08-02
Abatement Due Date 1999-09-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 H12
Issuance Date 1999-08-02
Abatement Due Date 1999-08-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1999-08-02
Abatement Due Date 1999-09-04
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1999-08-02
Abatement Due Date 1999-09-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
106901762 0215800 1999-06-24 7854 NORTHERN BLVD., EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-06-24
Case Closed 1999-09-01

Related Activity

Type Complaint
Activity Nr 200874261
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 1999-08-02
Abatement Due Date 1999-08-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1999-08-02
Abatement Due Date 1999-09-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1999-08-02
Abatement Due Date 1999-09-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1999-08-02
Abatement Due Date 1999-08-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1595347 Intrastate Non-Hazmat 2018-07-31 4000 2017 1 2 Private(Property)
Legal Name SYRACUSE POOL CENTER INC
DBA Name SYRACUSE POOL AND PATIO
Physical Address 7785 FRONTAGE RD, CICERO, NY, 13039, US
Mailing Address PO BOX 1359, CICERO, NY, 13039, US
Phone (315) 699-5211
Fax (315) 699-9485
E-mail ATSFORZA@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State