Search icon

UNIVERSAL JOINT SALES CO. INC.

Company Details

Name: UNIVERSAL JOINT SALES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1977 (48 years ago)
Date of dissolution: 30 Dec 1998
Entity Number: 450045
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 805 SPENCER STREET, SYRACUSE, NY, United States, 13204
Principal Address: JOHN F. SHARKEY, III, 805 SPENCER STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 SPENCER STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
JOHN F. SHARKEY III, Chief Executive Officer 805 SPENCER STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1992-11-23 1993-11-04 Address THE CORPORATION, 805 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1977-10-03 1993-11-04 Address 805 SPENCER ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130409020 2013-04-09 ASSUMED NAME CORP INITIAL FILING 2013-04-09
981230000781 1998-12-30 CERTIFICATE OF MERGER 1998-12-30
971024002199 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931104003083 1993-11-04 BIENNIAL STATEMENT 1993-10-01
921123002336 1992-11-23 BIENNIAL STATEMENT 1992-10-01
A432857-5 1977-10-03 CERTIFICATE OF INCORPORATION 1977-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101545432 0215800 1996-07-24 805 SPENCER STREET, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-08-23
Case Closed 1996-10-02

Related Activity

Type Complaint
Activity Nr 75059972
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 770.0
Initial Penalty 770.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1996-09-09
Abatement Due Date 1996-10-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1996-09-09
Abatement Due Date 1996-10-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Nr Instances 1
Nr Exposed 7
Gravity 01
102912730 0215800 1991-07-02 805 SPENCER STREET, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-16
Case Closed 1991-11-14

Related Activity

Type Complaint
Activity Nr 73046211
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1991-08-16
Abatement Due Date 1991-08-19
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-08-16
Abatement Due Date 1991-09-04
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-08-16
Abatement Due Date 1991-09-04
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-08-16
Abatement Due Date 1991-09-04
Current Penalty 262.25
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 24
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State