Search icon

ROGER BURDICK NISSAN, INC.

Company Details

Name: ROGER BURDICK NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1980 (45 years ago)
Date of dissolution: 02 Nov 2005
Entity Number: 631939
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Principal Address: 5502 EAST TAFT RD, SYRACUSE, NY, United States, 13220
Address: 5885 E CIRCLE DR, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5885 E CIRCLE DR, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
ROGER L BURDICK Chief Executive Officer PO BOX 3288, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
1998-06-12 2004-07-15 Address 5502 EAST TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1995-06-23 1998-06-12 Address 3724 BREWERTON RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1995-06-23 1998-06-12 Address 3724 BREWERTON RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1980-06-06 1995-06-23 Address 3724 BREWERTON RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051102001060 2005-11-02 CERTIFICATE OF MERGER 2005-11-02
040715002296 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020712002319 2002-07-12 BIENNIAL STATEMENT 2002-06-01
980817000036 1998-08-17 CERTIFICATE OF AMENDMENT 1998-08-17
980612002195 1998-06-12 BIENNIAL STATEMENT 1998-06-01
960702002256 1996-07-02 BIENNIAL STATEMENT 1996-06-01
950623002148 1995-06-23 BIENNIAL STATEMENT 1993-06-01
A674184-3 1980-06-06 CERTIFICATE OF INCORPORATION 1980-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304592496 0215800 2002-08-09 5502 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-08-27
Case Closed 2002-10-31

Related Activity

Type Complaint
Activity Nr 203102090
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-09-04
Abatement Due Date 2002-10-08
Current Penalty 3500.0
Initial Penalty 4500.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Hazard LIFTING
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2002-09-04
Abatement Due Date 2002-09-09
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State