Search icon

LENEHAN & SAWICKE, INC.

Company Details

Name: LENEHAN & SAWICKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1973 (52 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 269740
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 100 JOHNSON ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD M LENEHAN Chief Executive Officer 100 JOHNSON ST, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 JOHNSON ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1993-06-10 1997-09-09 Address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-06-10 1997-09-09 Address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-06-10 1997-09-09 Address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1974-10-17 1981-01-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1973-09-05 1974-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-09-05 1993-06-10 Address 6331 WESTERLY TERRACE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081211049 2008-12-11 ASSUMED NAME LLC INITIAL FILING 2008-12-11
DP-1657693 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990929002014 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970909002209 1997-09-09 BIENNIAL STATEMENT 1997-09-01
950508002249 1995-05-08 BIENNIAL STATEMENT 1993-09-01
930610002513 1993-06-10 BIENNIAL STATEMENT 1992-09-01
A734369-3 1981-01-28 CERTIFICATE OF AMENDMENT 1981-01-28
A188110-3 1974-10-17 CERTIFICATE OF AMENDMENT 1974-10-17
A97907-4 1973-09-05 CERTIFICATE OF INCORPORATION 1973-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102647781 0215800 1988-04-21 5100 WEST TAFT RD., LIVERPOOL, NY, 13088
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-07-11
Case Closed 1988-10-27

Related Activity

Type Complaint
Activity Nr 71978266
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-07-14
Abatement Due Date 1988-08-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 23
100169713 0215800 1986-10-27 CIM HOSPITAL 736 IRVING AVENUE, SYRACUSE, NY, 13210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-27
Case Closed 1986-10-27

Related Activity

Type Complaint
Activity Nr 71668149
Safety Yes
100197342 0215800 1986-02-19 MILL ST., HIGH SCHOOL & ELEM. SCHOOL, FABIUS, NY, 13063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-04-24
Abatement Due Date 1986-04-28
Current Penalty 104.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Current Penalty 260.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 1
1794338 0215800 1984-10-30 4 CLINTON SQUARE, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-02
Case Closed 1984-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 E12
Issuance Date 1984-11-21
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 2
11988532 0215800 1983-10-04 ASSUMPTON CEMETERY, Syracuse, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-04
Case Closed 1983-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 G05 VI
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 1
11985199 0215800 1982-06-17 CORNER OF FAYETTE & STATE STS, Syracuse, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-17
Case Closed 1982-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Nr Instances 1
11946068 0235400 1977-05-24 CORNING GLASS WORKS AUTOMOTIVE, Painted Post, NY, 14870
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-24
Case Closed 1984-03-10
11946019 0235400 1977-04-28 CORNING GLASS WORKS AUTOMOTIVE, Painted Post, NY, 14870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-28
Case Closed 1977-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-05-06
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-05-06
Abatement Due Date 1977-05-13
Nr Instances 1
12022406 0215800 1973-11-30 EAST GENESEE AND MAPLE STREETS, Syracuse, NY, 13201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-30
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1973-12-07
Abatement Due Date 1973-12-10
Current Penalty 85.0
Initial Penalty 85.0
Contest Date 1973-12-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1973-12-07
Abatement Due Date 1973-12-10
Current Penalty 190.0
Initial Penalty 190.0
Nr Instances 2
12022281 0215800 1973-10-24 EAST GENESEE AND MAPLE STREETS, Syracuse, NY, 13201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-24
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1973-10-31
Abatement Due Date 1973-11-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-10-31
Abatement Due Date 1973-11-02
Current Penalty 145.0
Initial Penalty 145.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 A05
Issuance Date 1973-10-31
Abatement Due Date 1973-11-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-10-31
Abatement Due Date 1973-11-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-10-31
Abatement Due Date 1973-11-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State