Search icon

SUTOR ACOUSTICAL CO., INC.

Company Details

Name: SUTOR ACOUSTICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1979 (46 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 551420
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6189 SOUTH BAY ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 260

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERY A SUTOR Chief Executive Officer 6189 SOUTH BAY ROAD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6189 SOUTH BAY ROAD, CICERO, NY, United States, 13039

History

Start date End date Type Value
2011-05-09 2025-01-23 Address 6189 SOUTH BAY ROAD, CICERO, NY, 13039, 9303, USA (Type of address: Chief Executive Officer)
2011-05-09 2025-01-23 Address 6189 SOUTH BAY ROAD, CICERO, NY, 13039, 9303, USA (Type of address: Service of Process)
2003-03-25 2011-05-09 Address 6189 SOUTH BAY RD, CICERO, NY, 13039, 9303, USA (Type of address: Chief Executive Officer)
2001-04-18 2011-05-09 Address 6189 SOUTH BAY ROAD, CICERO, NY, 13039, 9303, USA (Type of address: Principal Executive Office)
2001-04-18 2003-03-25 Address 6189 SOUTH BAY ROAD, CICERO, NY, 13039, 9303, USA (Type of address: Chief Executive Officer)
2001-04-18 2011-05-09 Address 6189 SOUTH BAY ROAD, CICERO, NY, 13039, 9303, USA (Type of address: Service of Process)
1999-10-12 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 260, Par value: 0
1995-06-13 2001-04-18 Address 6189 SOUTH BAY ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1995-06-13 2001-04-18 Address 6189 SOUTH BAY ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
1995-06-13 2001-04-18 Address 6189 SOUTH BAY ROAD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250123003192 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
20171006062 2017-10-06 ASSUMED NAME CORP INITIAL FILING 2017-10-06
170405006982 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130408006074 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110509002027 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090401002696 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070425002891 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050525002968 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030325002898 2003-03-25 BIENNIAL STATEMENT 2003-04-01
020114001088 2002-01-14 CERTIFICATE OF CORRECTION 2002-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302698188 0215800 2001-06-04 301 PROSPECT ST., SYRACUSE, NY, 13203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-06-04
Emphasis S: CONSTRUCTION
Case Closed 2001-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-06-18
Abatement Due Date 2001-06-26
Current Penalty 175.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2001-06-18
Abatement Due Date 2001-06-26
Nr Instances 1
Nr Exposed 1
Gravity 01
109872473 0215800 1992-07-08 TRIPHAMMER MALL, CAYUGA HEIGHTS, NY, 14882
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-13
Case Closed 1992-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 A01
Issuance Date 1992-10-06
Abatement Due Date 1992-10-09
Current Penalty 375.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1992-10-06
Abatement Due Date 1992-11-08
Nr Instances 1
Nr Exposed 4
Gravity 01
12054573 0215800 1980-05-20 SENECA TURNPIKE & COMMERCIAL D, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-23
Case Closed 1984-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1566720 Intrastate Non-Hazmat 2015-12-02 1 2012 1 4 Private(Property)
Legal Name SUTOR ACOUSTICAL CO INC
DBA Name -
Physical Address 6189 S BAY ROAD, CICERO, NY, 13039, US
Mailing Address 6189 S BAY ROAD, CICERO, NY, 13039, US
Phone (315) 699-6084
Fax (315) 699-6063
E-mail JEFF@SUTORACOUSTICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State