Search icon

VINCENT J. FASANO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VINCENT J. FASANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1973 (52 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 234763
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7162 N CENTRAL AVE., E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VINCENT J. FASANO, INC. DOS Process Agent 7162 N CENTRAL AVE., E SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
839942
State:
FLORIDA

History

Start date End date Type Value
1973-09-24 1975-10-27 Address 116 ARSENAL ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C328063-2 2003-03-04 ASSUMED NAME LLC INITIAL FILING 2003-03-04
DP-843799 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A268932-4 1975-10-27 CERTIFICATE OF AMENDMENT 1975-10-27
A103244-7 1973-09-24 CERTIFICATE OF INCORPORATION 1973-09-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-13
Type:
Planned
Address:
700 WILLIAM FIELD DR, Watertown, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-10
Type:
Planned
Address:
SYRACUSE HANCOCK INTL, Syracuse, NY, 13220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-08-11
Type:
Planned
Address:
SYRACUSE HANCOCK INTERNATIONAL, Syracuse, NY, 13220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-26
Type:
Complaint
Address:
SALMON RIVER FISH HATCHERY CO, Altmar, NY, 13302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-31
Type:
Planned
Address:
FAIR STREET, Watertown, NY, 13601
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State