Search icon

SYRACUSE LUMBER CO. INC.

Company Details

Name: SYRACUSE LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1907 (118 years ago)
Date of dissolution: 28 Jan 1994
Entity Number: 28448
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 404 SOUTH LOWELL AVE., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) OTTO JOHNSON DOS Process Agent 404 SOUTH LOWELL AVE., SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1927-03-26 1942-01-28 Name SYRACUSE PLASTER CO., INC.
1920-03-01 1932-07-26 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1907-10-30 1927-03-26 Name SYRACUSE WALL PLASTER COMPANY
1907-10-30 1920-03-01 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
20060928017 2006-09-28 ASSUMED NAME CORP INITIAL FILING 2006-09-28
940128000014 1994-01-28 CERTIFICATE OF DISSOLUTION 1994-01-28
5980-48 1942-01-28 CERTIFICATE OF AMENDMENT 1942-01-28
4286-53 1932-07-26 CERTIFICATE OF AMENDMENT 1932-07-26
3014-91 1927-03-26 CERTIFICATE OF AMENDMENT 1927-03-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-04-24
Type:
Complaint
Address:
2700 LODI STREET, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-02-02
Type:
FollowUp
Address:
2700 LODI STREET, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-16
Type:
FollowUp
Address:
2700 LODI STREET, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-12-08
Type:
Planned
Address:
2700 LODI STREET, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State