Search icon

CALDWELL & WARD BRASS CO.

Company Details

Name: CALDWELL & WARD BRASS CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1907 (118 years ago)
Date of dissolution: 26 May 2005
Entity Number: 27889
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 3501 HENNEBERRY RD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3501 HENNEBERRY RD, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
JOSEPH B LAMPREDA Chief Executive Officer 3501 HENNEBERRY RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2001-01-22 2005-02-18 Address 124 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1994-01-20 2005-02-18 Address 124 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1993-03-15 2001-01-22 Address 124 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-03-15 2005-02-18 Address 124 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1991-04-12 1994-01-20 Address 124 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1934-11-23 1991-04-12 Address (NO ST. ADD.), SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050526000856 2005-05-26 CERTIFICATE OF DISSOLUTION 2005-05-26
050218002293 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030130002142 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010122002607 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990405002223 1999-04-05 BIENNIAL STATEMENT 1999-01-01
970225002684 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940120002239 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930315002743 1993-03-15 BIENNIAL STATEMENT 1993-01-01
910412000056 1991-04-12 CERTIFICATE OF AMENDMENT 1991-04-12
C137988-2 1990-05-07 ASSUMED NAME CORP INITIAL FILING 1990-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304595515 0215800 2003-01-14 124 BURNET AVE., SYRACUSE, NY, 13203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-02-14
Case Closed 2004-03-04

Related Activity

Type Referral
Activity Nr 200884492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2003-02-21
Abatement Due Date 2003-03-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2003-02-21
Abatement Due Date 2003-02-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2003-02-21
Abatement Due Date 2003-03-11
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2003-02-21
Abatement Due Date 2003-02-26
Nr Instances 1
Nr Exposed 3
Gravity 10
101550101 0215800 1994-08-01 124 BURNET AVE., SYRACUSE, NY, 13203
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1994-09-02
Case Closed 1994-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-11-08
Abatement Due Date 1994-11-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-11-08
Abatement Due Date 1994-11-16
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-11-08
Abatement Due Date 1994-11-16
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-11-08
Abatement Due Date 1994-11-16
Nr Instances 1
Nr Exposed 25
Gravity 01
18148494 0215800 1988-08-17 124 BURNET AVE., SYRACUSE, NY, 13203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-17
Case Closed 1988-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1988-08-25
Abatement Due Date 1988-09-02
Current Penalty 80.0
Initial Penalty 90.0
Nr Instances 5
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1988-08-25
Abatement Due Date 1988-09-02
Current Penalty 80.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-08-25
Abatement Due Date 1988-09-27
Current Penalty 80.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-08-25
Abatement Due Date 1988-09-27
Current Penalty 80.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1988-08-25
Abatement Due Date 1988-09-27
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1988-08-25
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1988-08-25
Abatement Due Date 1988-09-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-08-25
Abatement Due Date 1988-09-27
Nr Instances 6
Nr Exposed 3
Gravity 01
102648920 0215800 1988-07-14 124 BURNET AVE., SYRACUSE, NY, 13203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-09-26
Case Closed 1988-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-10-04
Abatement Due Date 1988-10-11
Nr Instances 1
Nr Exposed 21
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1988-10-04
Abatement Due Date 1988-10-11
Nr Instances 1
Nr Exposed 21
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1988-10-04
Abatement Due Date 1988-10-07
Nr Instances 4
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-10-04
Abatement Due Date 1988-11-07
Nr Instances 1
Nr Exposed 21
Gravity 01
2018588 0215800 1985-01-22 124 BURNET AVE, SYRACUSE, NY, 13203
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-01-22
11985678 0215800 1982-08-24 124 BURNET AVE, Syracuse, NY, 13203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-24
Case Closed 1982-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1982-09-09
Abatement Due Date 1982-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-09-09
Abatement Due Date 1982-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-09-09
Abatement Due Date 1982-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-09-09
Abatement Due Date 1982-10-11
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-09-09
Abatement Due Date 1982-10-11
Nr Instances 1
11971645 0215800 1981-12-04 124 BURNET AVE, Syracuse, NY, 13203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-02-12
Case Closed 1982-05-19

Related Activity

Type Complaint
Activity Nr 320439573
Type Complaint
Activity Nr 320439664

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D01 II
Issuance Date 1982-02-12
Abatement Due Date 1982-02-15
Nr Instances 4
12016010 0215800 1975-12-19 124 BURNET AVE, Syracuse, NY, 13203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1984-03-10
11986924 0215800 1975-12-01 124 BURNET AVENUE, Syracuse, NY, 13203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1975-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-02
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-02
Abatement Due Date 1975-12-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State