Search icon

ARCHITECTURAL FINISHES, INC.

Company Details

Name: ARCHITECTURAL FINISHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 308444
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: POB 123, 224 WOLF ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W. HICKMAN, PRESIDENT Chief Executive Officer 224 WOLF ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 123, 224 WOLF ST, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1971-05-26 1992-12-18 Address 6161 RIDGECREST DR, NO SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114773 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C330080-2 2003-04-17 ASSUMED NAME CORP INITIAL FILING 2003-04-17
000044003159 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921218002433 1992-12-18 BIENNIAL STATEMENT 1992-05-01
910615-5 1971-05-26 CERTIFICATE OF INCORPORATION 1971-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102912623 0215800 1991-06-06 1216 MIDLAND AVENUE (KIRK PARK), SYRACUSE, NY, 13205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-06-07
Case Closed 1991-06-18
12034740 0215800 1981-12-07 CHAMPLIN AVE, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-07
Case Closed 1982-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-12-17
Abatement Due Date 1981-12-20
Nr Instances 1
12051157 0215800 1977-07-21 501 PLUM STREET, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1977-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1977-08-02
Abatement Due Date 1977-08-05
Nr Instances 1
12049607 0215800 1976-03-19 WOODS CORNERS, Norwich, NY, 13815
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-03-19
Case Closed 1976-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260103 A
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State