Search icon

NIAGARA SCIENTIFIC, INC.

Company Details

Name: NIAGARA SCIENTIFIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1973 (52 years ago)
Entity Number: 256237
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 160, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 1000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA SCIENTIFIC, INC. DOS Process Agent P.O. BOX 160, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
1973-03-14 1979-05-10 Address P.O. BOX 160, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C261886-2 1998-06-30 ASSUMED NAME CORP INITIAL FILING 1998-06-30
C167352-4 1990-07-26 CERTIFICATE OF EXCHANGE OF SHARES 1990-07-26
B107321-4 1984-05-31 CERTIFICATE OF AMENDMENT 1984-05-31
A574099-4 1979-05-10 CERTIFICATE OF AMENDMENT 1979-05-10
A56568-6 1973-03-14 CERTIFICATE OF INCORPORATION 1973-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107692469 0215800 1989-08-01 4004 NEW COURT AVENUE, SYRACUSE, NY, 13206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-08-01
Case Closed 1989-08-01

Related Activity

Type Inspection
Activity Nr 107692584
107692584 0215800 1989-06-20 4004 NEW COURT AVENUE, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-06-20
Case Closed 1989-08-30

Related Activity

Type Complaint
Activity Nr 72066566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-07-07
Abatement Due Date 1989-07-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-07-07
Abatement Due Date 1989-07-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-07-07
Abatement Due Date 1989-07-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 3
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-07-07
Abatement Due Date 1989-07-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-07-07
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1989-07-07
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1989-07-07
Abatement Due Date 1989-08-08
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01 III
Issuance Date 1989-07-07
Abatement Due Date 1989-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
12048187 0215800 1984-01-11 4004 NEW COURT AVE, Syracuse, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-11
Case Closed 1984-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State