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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5885 E CIRCLE DR, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
ROGER L BURDICK | Chief Executive Officer | PO BOX 3288, SYRACUSE, NY, United States, 13220 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304592496 | 0215800 | 2002-08-09 | 5502 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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