Search icon

SIMONE ELECTRICAL CONTRACTORS, INC.

Company Details

Name: SIMONE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1977 (48 years ago)
Date of dissolution: 08 Jan 1999
Entity Number: 420477
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 430 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
JOHNNY SIMONE Chief Executive Officer 430 BURNET AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1978-03-08 1994-01-27 Address 430 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1977-01-10 1978-03-08 Address UNIVERSITY BLDG, SUITE 615, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120517041 2012-05-17 ASSUMED NAME LLC INITIAL FILING 2012-05-17
990108000507 1999-01-08 CERTIFICATE OF DISSOLUTION 1999-01-08
940127002649 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930322002032 1993-03-22 BIENNIAL STATEMENT 1993-01-01
A469803-5 1978-03-08 CERTIFICATE OF AMENDMENT 1978-03-08
A369180-3 1977-01-10 CERTIFICATE OF INCORPORATION 1977-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109872549 0215800 1992-07-09 267 - 269 GRANT AVENUE, AUBURN, NY, 13021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-13
Case Closed 1992-11-13

Related Activity

Type Complaint
Activity Nr 74940149
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-09-17
Abatement Due Date 1992-09-22
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1992-09-17
Abatement Due Date 1992-09-22
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
2151272 0215800 1986-01-23 HOLIDAY INN CARRIER CIRCLE, E. SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-28
Case Closed 1986-03-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1986-02-28
Abatement Due Date 1986-03-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
2018737 0215800 1985-03-07 C/O ELECTRONICS PKWY & 7TH NORTH ST, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-11
Case Closed 1985-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1985-04-18
Abatement Due Date 1985-04-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-04-18
Abatement Due Date 1985-04-21
Nr Instances 1
Nr Exposed 1
12042115 0215800 1983-06-17 CAMP HOLLIS, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-17
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-06-23
Abatement Due Date 1983-06-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1983-06-23
Abatement Due Date 1983-06-17
Nr Instances 1
12057352 0215800 1982-03-15 SOUTH SALINA & COLVIN STREET, Syracuse, NY, 13205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-15
Case Closed 1982-03-15
12055604 0215800 1981-01-29 JORDAN ROAD, Skaneateles Falls, NY, 13153
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-29
Case Closed 1981-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-02-05
Abatement Due Date 1981-02-08
Nr Instances 1
11994084 0215800 1980-08-19 300 SOUTH SALINA STREET, Syracuse, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-19
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State