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

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

Links between entities

Type:
Headquarter of
Company Number:
0298839
State:
CONNECTICUT

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-02
Type:
Referral
Address:
ROSETON GENERATING STATION, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-12-22
Type:
Referral
Address:
BURR RD. & VINE ST., LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-07-11
Type:
Planned
Address:
1914 COLVIN BOULEVARD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1991-06-21
Type:
Unprog Rel
Address:
ICE HOUSE ROAD, HORNELL, NY, 14843
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-04-30
Type:
Complaint
Address:
GOODY STATION - NYSEG, JOHNSON CITY, NY, 13790
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State