Search icon

SYRACUSE PAINTING CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE PAINTING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1980 (45 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 624280
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 301 VICTORIA-PARK DR, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 VICTORIA-PARK DR, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
MICHAEL J. AZZOLINO Chief Executive Officer 301 VICTORIA-PARK DR, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1980-04-29 1995-02-09 Address 2 DEWLINE RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1508854 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960422002230 1996-04-22 BIENNIAL STATEMENT 1996-04-01
950209002158 1995-02-09 BIENNIAL STATEMENT 1993-04-01
A664146-5 1980-04-29 CERTIFICATE OF INCORPORATION 1980-04-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-29
Type:
Prog Related
Address:
KINNE ROAD & ERIE BLVD. EAST, DEWITT, NY, 13214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-30
Type:
Planned
Address:
CIM HOSPITAL 736 IRVING AVE., SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-10-24
Type:
Unprog Rel
Address:
CIM HOSPITAL 736 IRVING AVE., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State