Search icon

PATTERN MAKERS, INC.

Company Details

Name: PATTERN MAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1948 (77 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 62182
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 2036, SYRACUSE, NY, United States, 13220
Principal Address: PO BOX 2036, 224 MIDLER PARK DRIVE, SYRACUSE, NY, United States, 13220

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2036, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
MARION DIGNEY Chief Executive Officer PO BOX 2036, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
1972-07-31 1993-07-14 Address PO BOX 1152, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)
1948-09-28 1955-11-25 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1948-09-28 1972-07-31 Address 304 CITY BK BLDG., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1500998 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950620002407 1995-06-20 BIENNIAL STATEMENT 1993-09-01
930714002308 1993-07-14 BIENNIAL STATEMENT 1992-09-01
B401672-2 1986-09-16 ASSUMED NAME CORP INITIAL FILING 1986-09-16
A5726-4 1972-07-31 CERTIFICATE OF AMENDMENT 1972-07-31
9158-81 1955-11-25 CERTIFICATE OF AMENDMENT 1955-11-25
7364-60 1948-09-28 CERTIFICATE OF INCORPORATION 1948-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101543437 0215800 1994-05-12 224 MIDLER PARK DR., SYRACUSE, NY, 13206
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1994-05-12
Case Closed 1994-07-25

Related Activity

Type Inspection
Activity Nr 108801465
108801465 0215800 1993-12-16 224 MIDLER PARK DR., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-02-02
Case Closed 1995-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-03-04
Abatement Due Date 1994-03-22
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1994-07-15
Final Order 1994-11-17
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-03-04
Abatement Due Date 1994-04-06
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1994-07-15
Final Order 1994-11-17
Nr Instances 1
Nr Exposed 3
Gravity 03
FTA Inspection NR 101543437
FTA Issuance Date 1994-07-01
FTA Current Penalty 1500.0
FTA Final Order Date 1994-11-17
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1994-03-04
Abatement Due Date 1994-04-20
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1994-07-15
Final Order 1994-11-17
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-03-04
Abatement Due Date 1994-04-06
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1994-07-15
Final Order 1994-11-17
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-03-04
Abatement Due Date 1994-03-22
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 1994-07-15
Final Order 1994-11-17
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1994-03-04
Abatement Due Date 1994-03-09
Contest Date 1994-07-15
Final Order 1994-11-17
Nr Instances 1
Nr Exposed 15
Gravity 01
100491869 0215800 1987-10-07 224 MIDLER PARK DR., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-07
Case Closed 1987-12-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-10-27
Abatement Due Date 1987-11-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-10-27
Abatement Due Date 1987-11-13
Nr Instances 4
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1987-10-27
Abatement Due Date 1987-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1987-10-27
Abatement Due Date 1987-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-10-27
Abatement Due Date 1987-11-03
Nr Instances 4
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-27
Abatement Due Date 1987-11-30
Nr Instances 1
Nr Exposed 18
12047072 0215800 1983-03-18 THOMPSON RD, Syracuse, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-18
Case Closed 1983-03-18
12051918 0215800 1978-06-15 THOMPSON ROAD, Syracuse, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-15
Case Closed 1978-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-06-19
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1978-06-19
Abatement Due Date 1978-10-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1978-06-19
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-06-19
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-06-19
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100243 A01 I
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State