Search icon

SUNBEAM WELDERS, INC.

Company Details

Name: SUNBEAM WELDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1976 (49 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 389341
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 159 WAVEL STREET, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 WAVEL STREET, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
EDGAR R. SPENCER Chief Executive Officer 159 WAVEL STREET, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1984-02-09 1984-02-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 150
1984-02-09 1984-02-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1976-01-16 1993-04-07 Address 5918 COURT ST., DEWITT, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150122023 2015-01-22 ASSUMED NAME CORP INITIAL FILING 2015-01-22
DP-1524403 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
940112003185 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930407002724 1993-04-07 BIENNIAL STATEMENT 1993-01-01
B067830-5 1984-02-09 CERTIFICATE OF AMENDMENT 1984-02-09
A286909-3 1976-01-16 CERTIFICATE OF INCORPORATION 1976-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12036315 0215800 1979-08-07 159 WAVEL STREET, Syracuse, NY, 13206
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-08-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320432255
11992096 0215800 1979-02-02 5198 COURT STREET ROAD, Syracuse, NY, 13206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-02
Case Closed 1984-03-10
12051934 0215800 1978-06-19 5918 COURT STREET ROAD, Syracuse, NY, 13206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-19
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320429236
11989787 0215800 1977-04-04 5918 COURT STREET ROAD, Syracuse, NY, 13206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1984-03-10
11989662 0215800 1977-03-02 5918 COURT ST ROAD, Syracuse, NY, 13206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-02
Case Closed 1977-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-03-07
Abatement Due Date 1977-04-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-03-07
Abatement Due Date 1977-03-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-03-07
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-03-07
Abatement Due Date 1977-04-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-07
Abatement Due Date 1977-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-03-07
Abatement Due Date 1977-03-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State