Search icon

STRAIGHT LINE TILE & CARPET CO., INC.

Company Details

Name: STRAIGHT LINE TILE & CARPET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1974 (51 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 337412
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 307 EAST DIVISION STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 EAST DIVISION STREET, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MICHELE A. LARMONDRA - CEO Chief Executive Officer 307 EAST DIVISION STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1974-02-22 1993-03-11 Address 847 NORTH SALINA ST., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070613023 2007-06-13 ASSUMED NAME CORP INITIAL FILING 2007-06-13
DP-1451740 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940418002040 1994-04-18 BIENNIAL STATEMENT 1994-02-01
930311002010 1993-03-11 BIENNIAL STATEMENT 1993-02-01
A137152-4 1974-02-22 CERTIFICATE OF INCORPORATION 1974-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18151373 0215800 1990-06-21 ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-27
Case Closed 1990-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-04
Abatement Due Date 1990-10-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-04
Abatement Due Date 1990-11-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 04
2259067 0215800 1985-07-15 SLOCUM HALL SYRACUSE UNIV., SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-07-15
Case Closed 1985-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State