Name: | SYRACUSE RUSTPROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1971 (54 years ago) |
Entity Number: | 312067 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 980 HIAWATHA BLVD W, 980 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204 |
Principal Address: | ZIEBART, 980 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN | 2023 | 160984344 | 2024-10-10 | SYRACUSE RUSTPROOFING, INC. | 60 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-10 |
Name of individual signing | C. RICHARD LESTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811190 |
Sponsor’s telephone number | 3154713003 |
Plan sponsor’s address | 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2023-10-11 |
Name of individual signing | C. RICHARD LESTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811190 |
Sponsor’s telephone number | 3154713003 |
Plan sponsor’s address | 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2022-10-10 |
Name of individual signing | C. RICHARD LESTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811190 |
Sponsor’s telephone number | 3154713003 |
Plan sponsor’s address | 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2021-07-28 |
Name of individual signing | C. RICHARD LESTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811190 |
Sponsor’s telephone number | 3153456116 |
Plan sponsor’s address | 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2020-03-28 |
Name of individual signing | SHAWN MAHANEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811190 |
Sponsor’s telephone number | 3153456116 |
Plan sponsor’s address | 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2019-04-24 |
Name of individual signing | SHAWN MAHANEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811190 |
Sponsor’s telephone number | 3153456116 |
Plan sponsor’s address | 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2018-03-26 |
Name of individual signing | SHAWN MAHANEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811190 |
Sponsor’s telephone number | 3153456116 |
Plan sponsor’s address | 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2017-03-20 |
Name of individual signing | SHAWN MAHANEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811190 |
Sponsor’s telephone number | 3153456116 |
Plan sponsor’s address | 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2016-08-19 |
Name of individual signing | SHAWN MAHANEY |
Name | Role | Address |
---|---|---|
C. RICHARD LESTER | Chief Executive Officer | 980 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
SYRACUSE RUSTPROOFING, INC. | DOS Process Agent | 980 HIAWATHA BLVD W, 980 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-09 | 2017-07-06 | Address | ZIEBART, 980 HIAWATHA BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2007-07-24 | 2013-07-09 | Address | 1335 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2013-07-09 | Address | ZIEBART, 1335 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1999-09-10 | 2013-07-09 | Address | ZIEBART, 6174 SO. BAY ROAD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
1999-09-10 | 2007-07-24 | Address | 958 SPENCER ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1999-09-10 | 2007-07-24 | Address | ZIEBART, 958 SPENCER ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1997-08-08 | 1999-09-10 | Address | 958 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1997-08-08 | 1999-09-10 | Address | 958 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1997-08-08 | 1999-09-10 | Address | 6174 SOUTH BAY RD, PO BOX 1489, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1993-09-20 | 1997-08-08 | Address | 958 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201023001 | 2020-10-23 | ASSUMED NAME CORP INITIAL FILING | 2020-10-23 |
190701060055 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170706006097 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150702006039 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130709006025 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110720002191 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090707002958 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070724002130 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050901002738 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030710002679 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912PQ09P0042 | 2008-12-19 | 2009-02-02 | 2009-02-02 | |||||||||||||||||||||||||||
|
Obligated Amount | 5425.00 |
Current Award Amount | 5425.00 |
Potential Award Amount | 5425.00 |
Description
Title | INSTALL SPRAY-ON RUBBERIZED BEDLINER |
NAICS Code | 811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE |
Product and Service Codes | J023: MAINT-REP OF VEHICLES-TRAILERS-CYC |
Recipient Details
Recipient | SYRACUSE RUSTPROOFING INC |
UEI | W8ZQLDE4JGF5 |
Legacy DUNS | 059387969 |
Recipient Address | UNITED STATES, 1335 ERIE BLVD W, SYRACUSE, ONONDAGA, NEW YORK, 132042755 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343730834 | 0215800 | 2019-01-23 | 6174 S. BAY ROAD, CICERO, NY, 13039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1417161 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 E06 I |
Issuance Date | 2019-03-26 |
Abatement Due Date | 2019-04-08 |
Current Penalty | 2197.65 |
Initial Penalty | 3381.0 |
Final Order | 2019-04-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.106(e)(6)(i): Adequate precautions against the ignition of flammable vapors were not taken: a) Detail Bay, on or about 1/23/19: Employees dispense the following flammable materials including but not limited to: Isopropyl Alcohol 99% and TEC90 Remove-All Adhesive Remover without grounding the 5 gallon containers. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 2019-03-26 |
Abatement Due Date | 2019-04-08 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-04-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.106(e)(6)(ii): Class I flammable liquid(s) were dispensed into containers without electrically interconnecting the nozzle and the container: a) Detail Bay, on or about 1/23/19: Employees dispense flammable materials: Isopropyl Alcohol 99% and TEC90 Remove-All Adhesive Remover from a 5 gallon container to a secondary container with no means of electrically interconnecting the nozzle and the portable container. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2019-03-26 |
Current Penalty | 2197.65 |
Initial Penalty | 3381.0 |
Final Order | 2019-04-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Note: The employer may discontinue an employees medical evaluations when the employee is no longer required to use a respirator. a) Undercoat Bay, on or about 1/25/19: Employee required to wear R95 Organic Vapor air purifying respirator and had not been provided with a medical evaluation. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2019-03-26 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-04-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): When voluntary respirator use is permissible, the employer shall provide the respirator users with the information contained in Appendix D to this section: a)Detailing Bay, on or about 1/25/19: Employer allowed voluntary use of dust masks and had not supplied employees with Appendix D of the respirator standard. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2016-09-22 |
Case Closed | 2016-10-07 |
Related Activity
Type | Complaint |
Activity Nr | 1123799 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2016-09-27 |
Current Penalty | 3180.0 |
Initial Penalty | 4240.0 |
Final Order | 2016-10-06 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) In the shop areas, on or about 8/18/2016: The eyewash station was not operational in an area where irritant and corrosive cleaning and detailing chemicals were in daily use. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1224317106 | 2020-04-10 | 0248 | PPP | 980 Hiawatha Blvd W, SYRACUSE, NY, 13204-1111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3658178409 | 2021-02-05 | 0248 | PPS | 980 Hiawatha Blvd W, Syracuse, NY, 13204-1111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State