Search icon

SYRSTONE, INC.

Headquarter

Company Details

Name: SYRSTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1972 (53 years ago)
Entity Number: 242375
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7395 TAFT PARK DRIVE, --, EAST SYRACUSE, NY, United States, 13057
Principal Address: 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SYRSTONE, INC., MISSISSIPPI 652884 MISSISSIPPI
Headquarter of SYRSTONE, INC., Alabama 000-325-941 Alabama
Headquarter of SYRSTONE, INC., FLORIDA F98000002495 FLORIDA
Headquarter of SYRSTONE, INC., CONNECTICUT 1254164 CONNECTICUT
Headquarter of SYRSTONE, INC., CONNECTICUT 0677178 CONNECTICUT
Headquarter of SYRSTONE, INC., ILLINOIS CORP_71327787 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2023 161010858 2024-08-08 SYRSTONE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing BETH BELLINGER
Role Employer/plan sponsor
Date 2024-08-08
Name of individual signing BETH BELLINGER
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2022 161010858 2023-04-06 SYRSTONE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing BETH BELLINGER
Role Employer/plan sponsor
Date 2023-04-06
Name of individual signing BETH BELLINGER
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2021 161010858 2022-03-16 SYRSTONE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-03-16
Name of individual signing JOE WILCKENS
Role Employer/plan sponsor
Date 2022-03-16
Name of individual signing JOE WILCKENS
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2020 161010858 2021-02-18 SYRSTONE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-02-18
Name of individual signing JOSEPH C. WILCKENS
Role Employer/plan sponsor
Date 2021-02-18
Name of individual signing JOSEPH C. WILCKENS
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2019 161010858 2020-02-20 SYRSTONE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-02-20
Name of individual signing BETH BELLINGER
Role Employer/plan sponsor
Date 2020-02-20
Name of individual signing BETH BELLINGER
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2018 161010858 2019-02-13 SYRSTONE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-02-13
Name of individual signing JOE WILCKENS
Role Employer/plan sponsor
Date 2019-02-13
Name of individual signing JOE WILCKENS
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2017 161010858 2018-04-26 SYRSTONE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing JOSEPH WILCKENS
Role Employer/plan sponsor
Date 2018-04-26
Name of individual signing JOSEPH WILCKENS
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2016 161010858 2017-04-18 SYRSTONE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing JOSEPH WILCKENS
Role Employer/plan sponsor
Date 2017-04-18
Name of individual signing JOSEPH WILCKENS
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2015 161010858 2016-02-26 SYRSTONE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-02-26
Name of individual signing JOSEPH C. WILCKENS
Role Employer/plan sponsor
Date 2016-02-26
Name of individual signing JOSEPH C. WILCKENS
SYRSTONE, INC. 401 (K) PROFIT SHARING PLAN 2014 161010858 2015-03-05 SYRSTONE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 444110
Sponsor’s telephone number 3154587723
Plan sponsor’s address 7395 TAFT PARK DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-03-05
Name of individual signing CHRIS SCHNEIDER
Role Employer/plan sponsor
Date 2015-03-05
Name of individual signing CHRIS SCHNEIDER

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BETH BELLINGER Chief Executive Officer 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
SYRSTONE, INC. DOS Process Agent 7395 TAFT PARK DRIVE, --, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-09-03 Address NY, USA (Type of address: Registered Agent)
2023-11-21 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-09-03 Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-09-03 Address 7395 TAFT PARK DRIVE, --, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2022-01-10 2023-11-21 Address 7395 TAFT PARK DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2022-01-10 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-01-10 Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2022-01-10 2023-11-21 Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000353 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231121000191 2023-11-21 BIENNIAL STATEMENT 2022-09-01
220110000961 2022-01-10 AMENDMENT TO BIENNIAL STATEMENT 2022-01-10
211231001130 2021-12-30 CERTIFICATE OF CHANGE BY ENTITY 2021-12-30
211124001027 2021-11-23 CERTIFICATE OF AMENDMENT 2021-11-23
200901060386 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190430060165 2019-04-30 BIENNIAL STATEMENT 2018-09-01
170720006311 2017-07-20 BIENNIAL STATEMENT 2016-09-01
140908006033 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120906006281 2012-09-06 BIENNIAL STATEMENT 2012-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339854069 0215800 2014-07-11 250 GENESEE STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-07-11
Emphasis L: RDSILICA, P: SILICA, N: SILICA
Case Closed 2014-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2014-09-30
Abatement Due Date 2014-10-20
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2014-10-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: (Construction Reference 1926.103) a) Genesee Street, Utica, NY., on or about 7/11/2014: Employee was dry scoring a paver side-walk using a demo saw, employee was exposed to silica dust.
313757932 0213100 2010-03-25 RAVINE ST, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-25
Emphasis L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2010-04-01
109039685 0213100 1993-05-20 642 LOUDEN RD., SARATOGA SPRINGS, NY, 12866
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-05-25
Case Closed 1993-07-16

Related Activity

Type Accident
Activity Nr 360138119

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-06-15
Abatement Due Date 1993-07-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-06-15
Abatement Due Date 1993-07-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01
100217777 0213100 1985-10-22 EXIT 24 PROJECT, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-23
Case Closed 1985-10-23
12036042 0215800 1982-09-08 ROUTE 365 TOWN OF FLOYD, Floyd, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-08
Case Closed 1982-09-08
10848117 0213600 1982-06-24 LOCKPORT EXPRESSWAY PROJECT, Amherst, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-24
Case Closed 1982-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2952567201 2020-04-16 0248 PPP 7395 Taft Park Drive, East Syracuse, NY, 13057
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198527
Loan Approval Amount (current) 198527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 200675.44
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
471802 Interstate 2023-10-10 67077 2018 9 5 Private(Property)
Legal Name SYRSTONE INC
DBA Name -
Physical Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, US
Mailing Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, US
Phone (315) 458-7723
Fax (315) 458-8197
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 3.5
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPC0243133
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 92465NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB1WLE78NF300520
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CF18207
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 50PAK1425PL007876
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0325002372
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-28
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 62404PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTWCAAR2EH034070
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit AD49534
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1D0MR098810231022
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0178987
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 55593PA
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALHCYCY6FDFZ5017
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-28
Code of the violation 39353B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation CMV manufactured after 10/19/94 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-28
Code of the violation 39347E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-28
Code of the violation 39345B2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Brake hose or tubing chafing and/or kinking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-28
Code of the violation 393203B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State