Search icon

THE HOTEL SYRACUSE, INC.

Company Details

Name: THE HOTEL SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3259463
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 5080 PALMER RD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5080 PALMER RD, MANLIUS, NY, United States, 13104

Agent

Name Role Address
JULIA CLARKE Agent 5080 PALMER RD., MANLIUS, NY, 13104

Filings

Filing Number Date Filed Type Effective Date
DP-2080173 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050922000191 2005-09-22 CERTIFICATE OF INCORPORATION 2005-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109862763 0215800 1990-10-12 500 S. WARREN STREET, SYRACUSE, NY, 13201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-10-12
Case Closed 1991-03-15

Related Activity

Type Complaint
Activity Nr 72073307
Health Yes
Type Complaint
Activity Nr 72073737
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-01-18
Abatement Due Date 1991-02-01
Current Penalty 294.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-01-18
Abatement Due Date 1991-02-15
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 D02 I
Issuance Date 1991-01-18
Abatement Due Date 1991-02-22
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-01-18
Abatement Due Date 1991-02-22
Current Penalty 294.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 350
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-01-18
Abatement Due Date 1991-02-22
Current Penalty 294.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 350
Gravity 07
12031332 0215800 1978-10-26 500 SOUTH WARREN STREET, Syracuse, NY, 13202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-10-26
Case Closed 1978-12-07

Related Activity

Type Complaint
Activity Nr 320430002

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-11-06
Abatement Due Date 1978-11-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-11-06
Abatement Due Date 1978-11-09
Nr Instances 1
12015970 0215800 1975-11-24 500 SOUTH WARREN STREET, Syracuse, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1976-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-11-26
Abatement Due Date 1975-12-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100264 C04 I
Issuance Date 1975-11-26
Abatement Due Date 1975-12-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 D
Issuance Date 1975-11-26
Abatement Due Date 1975-12-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-11-26
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-11-26
Abatement Due Date 1975-12-05
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State