Search icon

ROMANO SUBARU, INC.

Company Details

Name: ROMANO SUBARU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752600
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: 960 HIAWATHA BLVD, SYRACUSE, NY, United States, 13204
Address: 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BARCLAY DAMON LLP DOS Process Agent 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
THOMAS C. KENNEDY Chief Executive Officer 960 HIAWATHA BLVD, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2007-06-19 2018-02-27 Address 300 SOUTH STATE STREET, ONE PARK PLACE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-04-09 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-09 2007-06-19 Address ATTN: NICHOLAS A. SCARFONE,ESQ, 1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180227000819 2018-02-27 CERTIFICATE OF AMENDMENT 2018-02-27
140627002268 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120712002997 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100713002383 2010-07-13 BIENNIAL STATEMENT 2010-04-01
070619000915 2007-06-19 CERTIFICATE OF CHANGE 2007-06-19
040714000869 2004-07-14 CERTIFICATE OF AMENDMENT 2004-07-14
020510000277 2002-05-10 CERTIFICATE OF MERGER 2002-05-10
020409000154 2002-04-09 CERTIFICATE OF INCORPORATION 2002-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312367584 0215800 2009-01-22 1000 W HIAWATHA BLVD, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-22
Case Closed 2009-03-16

Related Activity

Type Complaint
Activity Nr 206007841
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2009-02-05
Abatement Due Date 2009-03-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-02-05
Abatement Due Date 2009-03-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2009-02-05
Abatement Due Date 2009-03-10
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2009-02-05
Abatement Due Date 2009-03-10
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2009-02-05
Abatement Due Date 2009-03-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2009-02-05
Abatement Due Date 2009-03-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-02-05
Abatement Due Date 2009-03-10
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-02-05
Abatement Due Date 2009-03-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2009-02-05
Abatement Due Date 2009-03-10
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State