Search icon

SYRACUSE DIE CASTING & MFG. CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
MCCLUSKY DIE CASTING OF SYRACUSE, INC. DOS Process Agent 2101 TEALL AVE., SYRACUSE, NY, United States, 13206

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100178375 0215800 1986-10-09 6695 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-10-09
Case Closed 1986-11-17

Related Activity

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
2018604 0215800 1985-01-23 6695 OLD COLLAMER RD, SYRACUSE, NY, 13057
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