Name: | SYRACUSE SHEET METAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1977 (48 years ago) |
Entity Number: | 444557 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 411 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYRACUSE SHEET METAL CO., INC. | DOS Process Agent | 411 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-10 | 1980-11-14 | Address | 217 JOHN ST., SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120905024 | 2012-09-05 | ASSUMED NAME CORP INITIAL FILING | 2012-09-05 |
A714277-3 | 1980-11-14 | CERTIFICATE OF AMENDMENT | 1980-11-14 |
A421359-5 | 1977-08-10 | CERTIFICATE OF INCORPORATION | 1977-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309383479 | 0215800 | 2006-08-14 | CORNER OF NTS ROUTE 298 AND DEERE ROAD, DE WITT, NY, 13214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200885960 |
Safety | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-07-17 |
Case Closed | 1999-05-04 |
Related Activity
Type | Referral |
Activity Nr | 200880789 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 A02 |
Issuance Date | 1997-08-26 |
Abatement Due Date | 1997-08-29 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Final Order | 1998-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B04 |
Issuance Date | 1997-08-26 |
Abatement Due Date | 1997-08-29 |
Final Order | 1998-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1997-08-26 |
Abatement Due Date | 1997-09-29 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Final Order | 1998-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 B01 |
Issuance Date | 1997-08-26 |
Abatement Due Date | 1997-09-29 |
Final Order | 1998-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State