Search icon

SUPER HEAT TREATING INC.

Company Details

Name: SUPER HEAT TREATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1949 (76 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 61345
County: Onondaga
Place of Formation: New York
Address: COR. CATAWBA ST. &, OSWEGO BLVD., SYRACUSE, NY, United States

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
FAY ADKINSON, INC. DOS Process Agent COR. CATAWBA ST. &, OSWEGO BLVD., SYRACUSE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1400188 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A836013-2 1982-01-27 ASSUMED NAME CORP INITIAL FILING 1982-01-27
A652874-5 1980-03-17 CERTIFICATE OF MERGER 1980-03-17
8325-122 1952-10-02 CERTIFICATE OF AMENDMENT 1952-10-02
7450-82 1949-01-27 CERTIFICATE OF INCORPORATION 1949-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18150953 0215800 1989-05-12 3605 1/2 JAMES STREET, SYRACUSE, NY, 13206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-12
Case Closed 1989-05-12
101529899 0215800 1987-05-22 3605 1/2 JAMES STREET, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-05-22
Case Closed 1987-08-28

Related Activity

Type Complaint
Activity Nr 71676613
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1987-06-12
Abatement Due Date 1987-06-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-06-12
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 9
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-12
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 9
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-06-12
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 9
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-06-12
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 9
2042422 0215800 1985-02-20 3605 1/2 JAMES ST, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-03-29

Related Activity

Type Complaint
Activity Nr 71022305
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-03-07
Abatement Due Date 1985-03-10
Nr Instances 5
Nr Exposed 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-03-07
Abatement Due Date 1985-03-10
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1985-03-07
Abatement Due Date 1985-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-03-07
Abatement Due Date 1985-03-10
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-03-07
Abatement Due Date 1985-03-10
Nr Instances 2
Nr Exposed 1
2042315 0215800 1985-02-11 3605 1/2 JAMES ST, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-04-17
Case Closed 1985-04-17

Related Activity

Type Complaint
Activity Nr 71022305
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-03-01
Abatement Due Date 1985-03-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1985-03-01
Abatement Due Date 1985-03-11
Nr Instances 5
Nr Exposed 2
12057816 0215800 1982-05-11 3605 1/2 JAMES STREET, Syracuse, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-11
Case Closed 1982-05-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State