Search icon

SALINA ACE LLC

Company Details

Name: SALINA ACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2000 (24 years ago)
Entity Number: 2568083
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 1968 TEALL AVENUE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1968 TEALL AVENUE, SYRACUSE, NY, United States, 13206

Filings

Filing Number Date Filed Type Effective Date
141211002052 2014-12-11 BIENNIAL STATEMENT 2014-10-01
130618002123 2013-06-18 BIENNIAL STATEMENT 2012-10-01
101015003062 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926002385 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061010002216 2006-10-10 BIENNIAL STATEMENT 2006-10-01
040922002248 2004-09-22 BIENNIAL STATEMENT 2004-10-01
031020002049 2003-10-20 BIENNIAL STATEMENT 2002-10-01
001027000470 2000-10-27 ARTICLES OF ORGANIZATION 2000-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342857844 0215800 2018-01-03 4015 NEW COURT AVE, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-04-27
Case Closed 2019-04-12

Related Activity

Type Complaint
Activity Nr 1295779
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101052 D01 I
Issuance Date 2018-05-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(d)(1)(i): Where methylene chloride was present in the workplace, the employer did not determine each employee's exposure: a) In the production area, on or about 1/3/18: Where employees used TS-3 ink remover, containing methylene chloride to remove excess ink from products, the employer did not make a determination of employee exposure to methylene chloride.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State