Search icon

SYLVANIA LIGHTING SERVICES CORP.

Company Details

Name: SYLVANIA LIGHTING SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1976 (49 years ago)
Date of dissolution: 04 Jun 2024
Entity Number: 408436
ZIP code: 10528
County: Onondaga
Place of Formation: Delaware
Principal Address: 200 BALLARDVALE STREET, WILMINGTON, MA, United States, 01887
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 200 BALLARDVALE STREET, WILMINGTON, MA, United States, 01887

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 200 BALLARDVALE STREET, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-06-05 Address 200 BALLARDVALE STREET, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-06-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-03-30 2024-06-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-03-30 2020-08-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-01-07 2020-08-03 Address 200 BALLARDVALE STREET, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2014-08-08 2016-01-07 Address 100 ENDICOTT ST, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer)
2008-09-08 2014-08-08 Address 100 ENDICOTT ST, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer)
2006-08-30 2016-01-07 Address 100 ENDICOTT ST, DANVERS, MA, 01923, USA (Type of address: Principal Executive Office)
2006-08-30 2008-09-08 Address 100 ENDICTT ST, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605002434 2024-06-04 CERTIFICATE OF TERMINATION 2024-06-04
220801000511 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062599 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180817006118 2018-08-17 BIENNIAL STATEMENT 2018-08-01
160802006747 2016-08-02 BIENNIAL STATEMENT 2016-08-01
160330000082 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
160107002010 2016-01-07 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
140808006282 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120816006195 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100908002371 2010-09-08 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337996417 0215600 2012-12-21 73-08 88TH STREET, GLENDALE, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-12-21
Case Closed 2013-04-03

Related Activity

Type Complaint
Activity Nr 714531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2013-02-20
Current Penalty 1500.0
Initial Penalty 2678.0
Final Order 2013-03-14
Nr Instances 3
Nr Exposed 40
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: A.) On or about December 21, 2012 at 73-08 88th Street, Glendale, NY 11385 Emergency exit doors located throughout the building were observed locked from the inside preventing safe and immediate employee egress from the building in the event of fire and/or other emergency. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2013-02-20
Abatement Due Date 2013-03-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-14
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about Friday, December 21, 2012 at 73-08 88th Street, Glendale, NY 11385 The employer failed to provide employees that use respirators on a voluntary basis to perform their job duties Appendix D of the respiratory protection standard. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State