Name: | SYRACUSE DIE CASTING & MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1971 (53 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 318767 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2101 TEALL AVE., SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCCLUSKY DIE CASTING OF SYRACUSE, INC. | DOS Process Agent | 2101 TEALL AVE., SYRACUSE, NY, United States, 13206 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100427022 | 2010-04-27 | ASSUMED NAME LLC INITIAL FILING | 2010-04-27 |
DP-677947 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
976098-4 | 1972-03-24 | CERTIFICATE OF AMENDMENT | 1972-03-24 |
948904-3 | 1971-11-30 | CERTIFICATE OF INCORPORATION | 1971-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100178375 | 0215800 | 1986-10-09 | 6695 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71415343 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 A09 |
Issuance Date | 1986-10-24 |
Abatement Due Date | 1986-10-29 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1986-10-22 |
Abatement Due Date | 1986-10-24 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1986-10-22 |
Abatement Due Date | 1986-10-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1986-10-22 |
Abatement Due Date | 1986-10-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1986-10-22 |
Abatement Due Date | 1986-10-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1986-10-22 |
Abatement Due Date | 1986-10-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-01-23 |
Case Closed | 1985-01-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State