Search icon

SPENSIERI PAINTING CO., INC.

Headquarter

Company Details

Name: SPENSIERI PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1974 (50 years ago)
Entity Number: 356003
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Principal Address: 174 SPORTSMAN ROAD, ROTONDA WEST, FL, United States, 33947
Address: 101 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SPENSIERI PAINTING CO., INC., FLORIDA F94000002514 FLORIDA

Chief Executive Officer

Name Role Address
RICHARD T. SPENSIERI Chief Executive Officer 174 SPORTSMAN ROAD, ROTONDA WEST, FL, United States, 33947

DOS Process Agent

Name Role Address
RICHARD T. SPENSIERI DOS Process Agent 101 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
1994-07-22 2000-12-20 Address 4010 SPLIT ROCK ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1994-07-22 2000-12-20 Address 4010 SPLIT ROCK ROAD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1994-07-22 2000-12-20 Address 101 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1974-11-14 1994-07-22 Address 8002 MORGAN RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100908082 2010-09-08 ASSUMED NAME CORP DISCONTINUANCE 2010-09-08
20050524043 2005-05-24 ASSUMED NAME CORP INITIAL FILING 2005-05-24
041214002325 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021030002483 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001220002319 2000-12-20 BIENNIAL STATEMENT 2000-11-01
981103002358 1998-11-03 BIENNIAL STATEMENT 1998-11-01
970107002220 1997-01-07 BIENNIAL STATEMENT 1996-11-01
940722002056 1994-07-22 BIENNIAL STATEMENT 1993-11-01
A193889-3 1974-11-14 CERTIFICATE OF INCORPORATION 1974-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304592652 0215800 2002-08-19 UNIVERSITY HOTEL, 701 E. GENESEE STREET, SYRACUSE, NY, 13210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-10-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-19

Related Activity

Type Referral
Activity Nr 200884377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-10-09
Abatement Due Date 2002-10-15
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
101546158 0215800 1995-10-16 LAKE ST, TRUMANSBURG, NY, 14886
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-10-31
Emphasis N: TRENCH
Case Closed 1996-04-02

Related Activity

Type Complaint
Activity Nr 75062109
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C04 I
Issuance Date 1996-01-26
Abatement Due Date 1996-01-31
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
101543692 0215800 1994-06-01 555 SOUTH STATE ST. JUSTICE CENTER, SYRACUSE, NY, 13201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-01
Case Closed 1994-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1994-09-15
Abatement Due Date 1994-09-20
Current Penalty 730.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1994-09-15
Abatement Due Date 1994-09-20
Nr Instances 1
Nr Exposed 7
Gravity 01
107203523 0215800 1993-07-14 SHEPARD NILES, INC., MONTOUR FALLS, NY, 14865
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-07-28
Case Closed 1993-11-19

Related Activity

Type Complaint
Activity Nr 72070352
Health Yes
Type Inspection
Activity Nr 113937510

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1993-08-12
Abatement Due Date 1993-08-17
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1993-08-24
Abatement Due Date 1993-08-27
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
107651739 0215800 1990-01-03 212 VAN BUREN STREET, SYRACUSE, NY, 13202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-01-03
Case Closed 1990-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-16
Abatement Due Date 1990-03-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E08
Issuance Date 1990-03-16
Abatement Due Date 1990-03-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
102654589 0215800 1989-01-30 325-331 W. FAYETTE ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-06
Case Closed 1989-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1989-03-17
Abatement Due Date 1989-03-20
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1989-03-30
Final Order 1989-07-23
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1989-03-17
Abatement Due Date 1989-03-20
Nr Instances 1
Nr Exposed 1
Gravity 01
2150290 0215800 1985-09-26 SAK BLDG. 200-206 GENESEE ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-30
Emphasis N: SWINGSCAF
Case Closed 1985-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-10-09
Abatement Due Date 1985-10-15
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1985-10-09
Abatement Due Date 1985-10-11
Nr Instances 4
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 I04
Issuance Date 1985-10-09
Abatement Due Date 1985-10-11
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 I07
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 I08
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Nr Instances 1
Nr Exposed 1
12053476 0215800 1979-08-23 CORNER MILTON AVE & WEST GENE, Syracuse, NY, 13219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1979-09-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260556 B02 IV
Issuance Date 1979-08-24
Abatement Due Date 1979-08-27
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1979-08-24
Abatement Due Date 1979-08-27
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-24
Abatement Due Date 1979-08-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-08-24
Abatement Due Date 1979-08-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State