Search icon

ALLWASH OF SYRACUSE, INC.

Headquarter

Company Details

Name: ALLWASH OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1970 (55 years ago)
Date of dissolution: 26 Feb 1997
Entity Number: 232211
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 605, SYRACUSE, NY, United States, 13201
Principal Address: 6679 MOORE ROAD, MATTYDALE, NY, United States, 13211

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLWASH OF SYRACUSE, INC., CONNECTICUT 0298839 CONNECTICUT

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent P.O. BOX 605, SYRACUSE, NY, United States, 13201

Chief Executive Officer

Name Role Address
STEVEN M. WEISS Chief Executive Officer 6679 MOORE ROAD, MATTYDALE, NY, United States, 13211

History

Start date End date Type Value
1992-11-10 1992-12-15 Address PO BOX 605, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1970-04-17 1972-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-04-17 1992-11-10 Address 132 REMINGTON AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970226000480 1997-02-26 CERTIFICATE OF DISSOLUTION 1997-02-26
960827002193 1996-08-27 BIENNIAL STATEMENT 1996-04-01
C238252-2 1996-08-19 ASSUMED NAME CORP INITIAL FILING 1996-08-19
930409003062 1993-04-09 BIENNIAL STATEMENT 1992-04-01
921215000078 1992-12-15 CERTIFICATE OF CHANGE 1992-12-15
921110000105 1992-11-10 CERTIFICATE OF CHANGE 1992-11-10
A20248-3 1972-10-11 CERTIFICATE OF AMENDMENT 1972-10-11
828090-3 1970-04-17 CERTIFICATE OF INCORPORATION 1970-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109033332 0213100 1993-04-02 ROSETON GENERATING STATION, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-04-05
Case Closed 1993-08-23

Related Activity

Type Referral
Activity Nr 901926121
Safety Yes
100494020 0215800 1992-12-22 BURR RD. & VINE ST., LIVERPOOL, NY, 13088
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-01-21
Case Closed 1993-01-22

Related Activity

Type Referral
Activity Nr 901214148
Health Yes
106913254 0213600 1991-07-11 1914 COLVIN BOULEVARD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1991-07-11
Emphasis L: ASBESTOS
Case Closed 1991-07-11
106157118 0215800 1991-06-21 ICE HOUSE ROAD, HORNELL, NY, 14843
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-06-27
Case Closed 1991-09-20

Related Activity

Type Complaint
Activity Nr 73046286
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-07-24
Abatement Due Date 1991-07-27
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-24
Abatement Due Date 1991-07-27
Current Penalty 557.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-07-24
Abatement Due Date 1991-07-27
Nr Instances 1
Nr Exposed 15
Gravity 01
106162811 0215800 1991-04-30 GOODY STATION - NYSEG, JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-05-01
Case Closed 1991-06-11

Related Activity

Type Complaint
Activity Nr 73045999
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 03
109948315 0213600 1991-01-29 KODAK PARK/BLDG. #6, ROCHESTER, NY, 14650
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-01-29
Case Closed 1991-02-06

Related Activity

Type Complaint
Activity Nr 72884596
Safety Yes
106910938 0213600 1989-09-08 KODAK PARK, LAKE AVENUE, ROCHESTER, NY, 14615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-08
Case Closed 1989-12-04

Related Activity

Type Complaint
Activity Nr 72997695
Health Yes
Type Complaint
Activity Nr 73000366
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1989-09-19
Abatement Due Date 1989-10-06
Current Penalty 500.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 08
106915002 0213600 1989-06-06 DUNLOP TIRE CO., LONG ROAD, GRAND ISLAND, NY, 14072
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-06
Case Closed 1989-08-24

Related Activity

Type Complaint
Activity Nr 72997588
Health Yes
100529817 0215800 1988-02-16 SCHOELLER TECHNICAL PAPERS INC. CENTERVILLE, RD, PULASKI, NY, 13142
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-02-16
Case Closed 1988-02-16

Related Activity

Type Complaint
Activity Nr 71977417
Health Yes
100691120 0215800 1987-08-18 NY STATE ELECTRIC AND GAS RT 14, DRESDEN, NY, 14441
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1987-08-18
Case Closed 1987-09-08

Related Activity

Type Complaint
Activity Nr 71854822
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-14
Case Closed 1987-08-14

Related Activity

Type Complaint
Activity Nr 71853576
Health Yes
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1986-10-02
Case Closed 1986-12-29
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-21
Case Closed 1980-09-18

Related Activity

Type Referral
Activity Nr 909036972

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1980-08-22
Abatement Due Date 1980-09-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1980-08-22
Abatement Due Date 1980-09-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-08-22
Abatement Due Date 1980-08-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-08-22
Abatement Due Date 1980-08-25
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-08-13
Case Closed 1981-01-08

Related Activity

Type Complaint
Activity Nr 320435415
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-28
Case Closed 1975-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-06-03
Abatement Due Date 1975-06-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1975-06-09
Abatement Due Date 1975-06-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State