Search icon

CLARK'S RADIATOR SERVICE, INC.

Company Details

Name: CLARK'S RADIATOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1972 (53 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 325287
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6481 COLLAMER RD., EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
LONZY CLARK DOS Process Agent 6481 COLLAMER RD., EAST SYRACUSE, NY, United States, 13057

Filings

Filing Number Date Filed Type Effective Date
C334124-2 2003-07-22 ASSUMED NAME CORP INITIAL FILING 2003-07-22
DP-1361645 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
972579-2 1972-03-09 CERTIFICATE OF INCORPORATION 1972-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11971462 0215800 1981-05-07 6728 MYERS ROAD, East Syracuse, NY, 13057
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-05-07
Case Closed 1981-05-07

Related Activity

Type Complaint
Activity Nr 320437593
11992849 0215800 1979-08-08 6728 MYERS ROAD, East Syracuse, NY, 13057
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-08
Case Closed 1979-09-28

Related Activity

Type Complaint
Activity Nr 320432313

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-08-21
Abatement Due Date 1979-08-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-08-21
Abatement Due Date 1979-08-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1979-08-21
Abatement Due Date 1979-08-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1979-08-21
Abatement Due Date 1979-08-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-08-21
Abatement Due Date 1979-09-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1979-08-21
Abatement Due Date 1979-08-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-08-21
Abatement Due Date 1979-08-31
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1979-08-21
Abatement Due Date 1979-08-31
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-08-21
Abatement Due Date 1979-08-31
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-08-21
Abatement Due Date 1979-09-07
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-08-21
Abatement Due Date 1979-08-31
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-08-21
Abatement Due Date 1979-09-12
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State