Search icon

SYL'S AUTO REPAIR, INC.

Company Details

Name: SYL'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1970 (55 years ago)
Date of dissolution: 18 Mar 1983
Entity Number: 296613
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7840 LINCOLN AVE. EXT., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYL'S AUTO REPAIR, INC. DOS Process Agent 7840 LINCOLN AVE. EXT., LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
20190405026 2019-04-05 ASSUMED NAME CORP INITIAL FILING 2019-04-05
A961232-4 1983-03-18 CERTIFICATE OF DISSOLUTION 1983-03-18
862110-5 1970-10-08 CERTIFICATE OF INCORPORATION 1970-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10802502 0213600 1978-04-10 245 PARK AVENUE, Lockport, NY, 14094
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1984-03-10
10802437 0213600 1978-03-21 245 PARK AVENUE, Lockport, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-03-31
Case Closed 1978-06-09

Related Activity

Type Complaint
Activity Nr 320198674

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100244 A02 III
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-05-16
Abatement Due Date 1978-05-30
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-03-31
Abatement Due Date 1978-04-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 051106
Issuance Date 1978-03-31
Abatement Due Date 1978-04-07
Nr Instances 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State