Search icon

SMOROL'S RESTAURANT, INC.

Company Details

Name: SMOROL'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1999 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2388046
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 931 AVERY AVENUE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 931 AVERY AVENUE, SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
DP-1766914 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
990614000066 1999-06-14 CERTIFICATE OF INCORPORATION 1999-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107694408 0215800 2000-12-05 931 AVERY AVE, SYRACUSE, NY, 13204
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-03-23
Case Closed 2001-05-22

Related Activity

Type Accident
Activity Nr 100880798

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-05-01
Abatement Due Date 2001-06-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-05-01
Abatement Due Date 2001-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2001-05-01
Abatement Due Date 2001-05-14
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2001-05-01
Abatement Due Date 2001-06-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2001-05-01
Abatement Due Date 2001-05-14
Nr Instances 7
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State