Search icon

CONGEL-PALENSCAR, INC.

Company Details

Name: CONGEL-PALENSCAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1973 (52 years ago)
Date of dissolution: 10 Jun 1998
Entity Number: 261214
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4615 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J PALENSCAR Chief Executive Officer 4615 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4615 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1992-11-27 1997-05-14 Address 4618 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1992-11-27 1997-05-14 Address 4618 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1992-11-27 1997-05-14 Address 4618 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1984-08-31 1992-11-27 Address 4615 CROSSROADS PARK, DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1978-05-15 1984-08-31 Address P.O. BOX 501, 5795, WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1973-05-14 1978-05-15 Address 4641 CROSSROADS PARK DR., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C267058-2 1998-11-19 ASSUMED NAME CORP INITIAL FILING 1998-11-19
980610000041 1998-06-10 CERTIFICATE OF DISSOLUTION 1998-06-10
970514002962 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000049004074 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921127002399 1992-11-27 BIENNIAL STATEMENT 1992-05-01
B137760-3 1984-08-31 CERTIFICATE OF AMENDMENT 1984-08-31
A486447-3 1978-05-15 CERTIFICATE OF AMENDMENT 1978-05-15
A71268-8 1973-05-14 CERTIFICATE OF INCORPORATION 1973-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107689333 0215800 1990-07-03 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-07-20
Case Closed 1990-09-26

Related Activity

Type Referral
Activity Nr 901234310
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100120 E03
Issuance Date 1990-08-13
Abatement Due Date 1990-08-31
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 15
Gravity 09
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100120 E08
Issuance Date 1990-08-13
Abatement Due Date 1990-08-31
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 G03 I
Issuance Date 1990-08-13
Abatement Due Date 1990-08-16
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 3
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 K04
Issuance Date 1990-08-13
Abatement Due Date 1990-08-16
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 K09
Issuance Date 1990-08-13
Abatement Due Date 1990-08-16
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19100120 N06
Issuance Date 1990-08-13
Abatement Due Date 1990-08-16
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Gravity 09
106812290 0215800 1990-06-12 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-30
Case Closed 1990-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-09-21
Abatement Due Date 1990-09-22
Current Penalty 560.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 4
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-09-21
Abatement Due Date 1990-09-22
Current Penalty 400.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 G01 I
Issuance Date 1990-09-21
Abatement Due Date 1990-09-22
Current Penalty 640.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 3
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-09-21
Abatement Due Date 1990-09-22
Current Penalty 640.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 3
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-09-21
Abatement Due Date 1990-09-22
Current Penalty 640.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 3
Gravity 08
18151241 0215800 1990-01-31 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-06
Case Closed 1990-02-06
102647229 0215800 1988-05-24 NEW WASTEWATER TREATMENT PLANT, RT. #12, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-26
Case Closed 1988-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIB
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Nr Instances 1
Nr Exposed 2
102646536 0215800 1988-02-17 OLD VESTAL RD., VESTAL, NY, 13851
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-02-17
Case Closed 1988-03-30

Related Activity

Type Referral
Activity Nr 901078618
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-03-08
Abatement Due Date 1988-03-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
100491216 0215800 1987-11-18 OFF RT. 12 SOUTH OF NORWICH, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-19
Case Closed 1987-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-12-04
Abatement Due Date 1987-12-07
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-12-04
Abatement Due Date 1987-12-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A04
Issuance Date 1987-12-04
Abatement Due Date 1987-12-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1987-12-04
Abatement Due Date 1987-12-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-12-04
Abatement Due Date 1987-12-07
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 3
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-12-21
Abatement Due Date 1988-01-03
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 7
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-12-21
Abatement Due Date 1988-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 G09
Issuance Date 1987-12-04
Abatement Due Date 1987-12-07
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260054 A
Issuance Date 1987-12-04
Abatement Due Date 1987-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 03002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1987-12-04
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 3
Citation ID 03003
Citaton Type Other
Standard Cited 19260102 A04
Issuance Date 1987-12-21
Abatement Due Date 1988-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 03004
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-12-21
Abatement Due Date 1988-01-03
Nr Instances 2
Nr Exposed 3
100492925 0215800 1987-11-03 P.O. BOX 5556, VESTAL, NY, 13851
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-04
Case Closed 1987-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Nr Instances 1
Nr Exposed 1
2035723 0215800 1985-05-30 731 WILLOW AVE., ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-30
Case Closed 1985-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 F09
Issuance Date 1985-06-13
Abatement Due Date 1985-06-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-06-13
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 1
12026761 0215800 1983-07-05 FAIRWAY AVE, Sherrill, NY, 13461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-06
Case Closed 1983-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 G05
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 A 037018
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1983-07-13
Abatement Due Date 1983-07-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1983-07-13
Abatement Due Date 1983-07-19
Nr Instances 1
12035549 0215800 1982-05-10 FAIRWAY LANE, Sherrill, NY, 13461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-10
Case Closed 1982-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-05-13
Abatement Due Date 1982-05-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-05-13
Abatement Due Date 1982-05-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-13
Case Closed 1981-05-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-24
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-13
Emphasis N: TREX
Case Closed 1977-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260251 C05
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-09
Emphasis N: TREX
Case Closed 1977-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State