Search icon

CUSTOM ENVIRONMENTAL SYSTEMS, INC.

Company Details

Name: CUSTOM ENVIRONMENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1977 (48 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 425151
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1300 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUSTOM ENVIRONMENTAL SYSTEMS, INC. DOS Process Agent 1300 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
20100201009 2010-02-01 ASSUMED NAME LLC INITIAL FILING 2010-02-01
DP-838563 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A380627-3 1977-02-24 CERTIFICATE OF INCORPORATION 1977-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11972213 0215800 1983-04-08 444 SOUTH SALINA ST, Syracuse, NY, 13217
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-04-08
Case Closed 1983-04-08
12058509 0215800 1982-11-10 TALLMAN ST & CORTLAND AVE, Syracuse, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1983-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-11-17
Abatement Due Date 1982-11-15
Nr Instances 1
12056636 0215800 1981-08-18 500 SOUTH WARREN STREET, Syracuse, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-19
Case Closed 1981-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1981-08-28
Abatement Due Date 1981-08-31
Nr Instances 1
11994720 0215800 1981-01-20 TOWN OF DEWITT OFF KIRKVILLE R, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-20
Case Closed 1981-01-20
11994696 0215800 1981-01-16 SYRACUSE KEMPER BLDG 224 HARRI, Syracuse, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-16
Case Closed 1981-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1981-01-23
Abatement Due Date 1981-01-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 030015
Issuance Date 1981-01-23
Abatement Due Date 1981-01-26
Nr Instances 2
12053369 0215800 1979-07-30 2400 GRANT BLVD, Syracuse, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-30
Case Closed 1979-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State