Search icon

VINCENT J. FASANO, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of VINCENT J. FASANO, INC., FLORIDA 839942 FLORIDA

DOS Process Agent

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

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 Nr Report ID Date Opened Site Address
12034971 0215800 1982-01-13 700 WILLIAM FIELD DR, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-14
Case Closed 1982-01-14
12055794 0215800 1981-04-10 SYRACUSE HANCOCK INTL, Syracuse, NY, 13220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-10
Case Closed 1981-05-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
12033320 0215800 1980-08-11 SYRACUSE HANCOCK INTERNATIONAL, Syracuse, NY, 13220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-12
Case Closed 1984-03-10
11993102 0215800 1979-10-26 SALMON RIVER FISH HATCHERY CO, Altmar, NY, 13302
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-26
Case Closed 1979-11-29

Related Activity

Type Complaint
Activity Nr 320432826

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1979-10-31
Abatement Due Date 1979-11-03
Nr Instances 1
Related Event Code (REC) Complaint
12032017 0215800 1979-05-31 FAIR STREET, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1979-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1979-06-06
Abatement Due Date 1979-06-09
Current Penalty 1.0
Initial Penalty 360.0
Contest Date 1979-06-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1979-06-06
Abatement Due Date 1979-06-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-06-06
Abatement Due Date 1979-06-09
Nr Instances 40
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1979-06-06
Abatement Due Date 1979-06-09
Nr Instances 2
12008389 0215800 1978-07-26 NORTH END OF WILLIAM TAFT DRIV, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-26
Case Closed 1978-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-03
Abatement Due Date 1978-08-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-08-03
Abatement Due Date 1978-08-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-08-03
Abatement Due Date 1978-08-06
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-08-03
Abatement Due Date 1978-08-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-08-03
Abatement Due Date 1978-08-06
Nr Instances 3
10778561 0213100 1977-12-13 WEST HIGH STREET COUNTY FACILI, Ballston Spa, NY, 12020
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1984-03-10
10778504 0213100 1977-11-28 WEST HIGH STREET COUNTY FACILI, Ballston Spa, NY, 12020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-28
Case Closed 1978-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 C04 I
Issuance Date 1977-12-05
Abatement Due Date 1977-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1977-12-05
Abatement Due Date 1977-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1977-12-05
Abatement Due Date 1977-12-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 4
10752988 0213100 1976-04-21 MIAMI STREET AMSTERDAM HIGH SC, Hagaman, NY, 12086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
10737849 0213100 1974-11-14 MIDLINE ROAD AND SARATOGA AVE, Amsterdam, NY, 12010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-11-14
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State