Search icon

PHOENIX GAGE, INC.

Company Details

Name: PHOENIX GAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 539873
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 472 SO SALINA ST, RM 400, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOURESS MFG. CORP. DOS Process Agent 472 SO SALINA ST, RM 400, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
20170130019 2017-01-30 ASSUMED NAME CORP INITIAL FILING 2017-01-30
DP-2115460 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A597295-2 1979-08-09 CERTIFICATE OF AMENDMENT 1979-08-09
A553557-4 1979-02-21 CERTIFICATE OF INCORPORATION 1979-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12048047 0215800 1983-12-05 821 RIVER ST, Phoenix, NY, 13135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1984-01-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-12-14
Abatement Due Date 1983-12-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-12-14
Abatement Due Date 1983-12-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-12-14
Abatement Due Date 1983-12-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1983-12-14
Abatement Due Date 1984-01-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-12-14
Abatement Due Date 1984-01-03
Nr Instances 1
11978756 0215800 1976-06-29 821 RIVER STREET, Phoenix, NY, 13135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-29
Case Closed 1976-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 25
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-07-14
Abatement Due Date 1976-08-02
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E05 II
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-14
Abatement Due Date 1976-08-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State