Search icon

OSIER LANDSCAPING AND CONSTRUCTION INC.

Company Details

Name: OSIER LANDSCAPING AND CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2651743
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: PO BOX 656, SYRACUSE, NY, United States, 13206
Principal Address: 110 ARTERIAL RD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 656, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
KEITH OSIER Chief Executive Officer 110 ARTERIAL RD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2005-11-29 2011-07-07 Address 103 LEROY, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2003-05-21 2005-11-29 Address 103 LEROY, N. SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2003-05-21 2005-11-29 Address 1026 EUCLIO AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2003-05-21 2005-11-29 Address 110 ARTERIAL RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2001-06-19 2003-05-21 Address P.O. BOX 656, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110707002697 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090602002680 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070627002423 2007-06-27 BIENNIAL STATEMENT 2007-06-01
051129002241 2005-11-29 BIENNIAL STATEMENT 2005-06-01
030521002602 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010619000141 2001-06-19 CERTIFICATE OF INCORPORATION 2001-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755368 0215800 2008-05-14 110 ARTERIAL ROAD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-14
Emphasis L: LANDSCPE, N: AMPUTATE
Case Closed 2008-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2008-05-19
Abatement Due Date 2008-05-22
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-05-19
Abatement Due Date 2008-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State