Search icon

MURNANE-KOSOFF, INC.

Company Details

Name: MURNANE-KOSOFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1979 (46 years ago)
Date of dissolution: 30 Jun 1983
Entity Number: 533348
ZIP code: 13202
County: Clinton
Place of Formation: New York
Address: 400 MONTGOMERY ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURNANE-KOSOFF, INC. DOS Process Agent 400 MONTGOMERY ST., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
20160616013 2016-06-16 ASSUMED NAME CORP INITIAL FILING 2016-06-16
A993288-3 1983-06-24 CERTIFICATE OF MERGER 1983-06-30
A545097-5 1979-01-16 CERTIFICATE OF INCORPORATION 1979-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12060091 0215800 1983-03-21 BEAVER ST SEWAGE TREATMENT PLA, Jordan, NY, 13080
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-21
Case Closed 1983-03-21
12041489 0215800 1983-03-18 BEAVER ST SEWAGE TREATMENT, Jordan, NY, 13080
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-21
Case Closed 1983-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-03-22
Abatement Due Date 1983-03-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-03-22
Abatement Due Date 1983-03-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1983-03-22
Abatement Due Date 1983-03-29
Nr Instances 1
12058483 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 1982-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-11-17
Abatement Due Date 1982-11-10
Nr Instances 1
12057451 0215800 1982-03-29 ROUTE 173, Jamesville, NY, 13078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-29
Case Closed 1982-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-04-07
Abatement Due Date 1982-04-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-04-07
Abatement Due Date 1982-04-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1982-04-07
Abatement Due Date 1982-04-10
Nr Instances 2
12034104 0215800 1981-04-06 HARDEN ST, Oneida, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-09
Case Closed 1981-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1
12053799 0215800 1979-11-02 SOUTH SALINA & HARRISON STREET, Syracuse, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-05
Case Closed 1979-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
11993003 0215800 1979-10-09 2400 GRANT BLVD, Syracuse, NY, 13208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-09
Case Closed 1979-11-05

Related Activity

Type Complaint
Activity Nr 320432701

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1979-10-10
Abatement Due Date 1979-10-13
Nr Instances 1
Related Event Code (REC) Complaint
12053344 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 1979-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State