Name: | SENECA SIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2002 (23 years ago) |
Entity Number: | 2754851 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1200 Burnet Ave, Syracuse, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
SIGNARAMA SYRACUSE | DOS Process Agent | 1200 Burnet Ave, Syracuse, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
STEVEN L. WERNER | Agent | 7644 COMMANDER CIRCLE, LIVERPOOL, NY, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-10 | 2015-02-06 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-08-10 | 2014-11-21 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-04-15 | 2004-08-10 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-04-15 | 2004-08-10 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728000979 | 2022-07-28 | BIENNIAL STATEMENT | 2022-04-01 |
201112060363 | 2020-11-12 | BIENNIAL STATEMENT | 2020-04-01 |
150206000751 | 2015-02-06 | CERTIFICATE OF CHANGE | 2015-02-06 |
141121002002 | 2014-11-21 | BIENNIAL STATEMENT | 2014-04-01 |
120525002397 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100427002285 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080417002711 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
060511002053 | 2006-05-11 | BIENNIAL STATEMENT | 2006-04-01 |
040810000559 | 2004-08-10 | CERTIFICATE OF CHANGE | 2004-08-10 |
040409002052 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337381420 | 0215800 | 2012-11-06 | 3000 ERIE BLVD EAST, SYRACUSE, NY, 13224 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
333294528 | 0213100 | 2012-04-04 | 195 NEW KARNER ROAD, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2012-04-06 |
Current Penalty | 1120.0 |
Initial Penalty | 1600.0 |
Final Order | 2012-04-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: (a) 195 New Karner Road, Main road entrance- On 4 April, 2012 CSHO observed a fall hazard of an employee standing on the top step of a stepladder while working. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1156689101 | 2021-06-29 | 0248 | PPS | 1200 Burnet Ave, Syracuse, NY, 13203-3212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3602187210 | 2020-04-27 | 0248 | PPP | 102 Headson Dr, Syracuse, NY, 13214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1942201 | Intrastate Non-Hazmat | 2012-10-03 | 3200 | 2011 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State