Search icon

SSAC, INC.

Company Details

Name: SSAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1971 (54 years ago)
Date of dissolution: 01 Jan 2003
Entity Number: 306824
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8220 LOOP RD / BOX 1000, BALDWINSVILLE, NY, United States, 13027
Principal Address: 8220 LOOP RD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8220 LOOP RD / BOX 1000, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
CHARLES M. MEIGEL Chief Executive Officer BOX 1000, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
1993-06-04 2001-05-01 Address GERARD ROLLAND, PO BOX 1000, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1993-06-04 2001-05-01 Address PO BOX 1000, 8220 LOOP ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1993-06-04 2001-05-01 Address 8242 LOOP ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1971-04-28 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-04-28 1993-06-04 Address 15 GLENBURN RD., LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021223000670 2002-12-23 CERTIFICATE OF MERGER 2003-01-01
C320460-2 2002-08-26 ASSUMED NAME CORP INITIAL FILING 2002-08-26
010501002507 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990412002521 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970425002580 1997-04-25 BIENNIAL STATEMENT 1997-04-01
950508002240 1995-05-08 BIENNIAL STATEMENT 1993-04-01
930604002418 1993-06-04 BIENNIAL STATEMENT 1992-04-01
A314833-3 1976-05-14 CERTIFICATE OF AMENDMENT 1976-05-14
904491-3 1971-04-28 CERTIFICATE OF INCORPORATION 1971-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102655305 0215800 1988-12-19 8220 LOOP RD., BALDWINSVILLE, NY, 13027
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1988-12-19
Case Closed 1989-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1988-12-30
Abatement Due Date 1989-01-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-12-30
Abatement Due Date 1989-01-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-30
Abatement Due Date 1989-01-12
Nr Instances 1
Nr Exposed 146
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1988-12-30
Abatement Due Date 1989-01-03
Nr Instances 6
Nr Exposed 5
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-12-30
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 2
Gravity 01
12036851 0215800 1981-07-09 7701 MALTLAGE DRIVE, Liverpool, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-07-16
Case Closed 1981-08-24

Related Activity

Type Complaint
Activity Nr 320438542
11993862 0215800 1980-07-01 7071 MALTLAGE DRIVE, Liverpool, NY, 13088
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1984-03-10
11993664 0215800 1980-05-30 7071 MALTLAGE DRIVE, Liverpool, NY, 13088
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-05-30
Case Closed 1980-07-07

Related Activity

Type Complaint
Activity Nr 320434814

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-06-03
Abatement Due Date 1980-06-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Related Event Code (REC) Complaint
11976024 0215800 1979-04-26 7071 MALTLAGE DRIVE, Liverpool, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-04-27
Case Closed 1979-09-06

Related Activity

Type Complaint
Activity Nr 320431547

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-06-18
Abatement Due Date 1979-07-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-06-18
Abatement Due Date 1979-08-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-06-18
Abatement Due Date 1979-06-21
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State