Search icon

E.B. PLATING CORP.

Company Details

Name: E.B. PLATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1981 (44 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 671217
ZIP code: 13833
County: Broome
Place of Formation: New York
Address: ROGERS RD, BOX 1088, PORT CRANE, NY, United States, 13833

DOS Process Agent

Name Role Address
E.B. PLATING CORP. DOS Process Agent ROGERS RD, BOX 1088, PORT CRANE, NY, United States, 13833

Filings

Filing Number Date Filed Type Effective Date
DP-841408 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A727933-4 1981-01-02 CERTIFICATE OF INCORPORATION 1981-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2016798 0215800 1985-01-24 840 W BELDEN AVE, SYRACUSE, NY, 13204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-01-24
12059879 0215800 1982-05-12 8401 WEST BELDEN AVE, Syracuse, NY, 13204
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1982-05-12
Case Closed 1982-05-12
12057410 0215800 1982-03-24 840 WEST BELDEN AVE, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-24
Case Closed 1983-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-04-01
Abatement Due Date 1982-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-04-01
Abatement Due Date 1982-04-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-04-01
Abatement Due Date 1982-04-04
Nr Instances 1
12036877 0215800 1981-08-14 840 WEST BELDEN AVE, Syracuse, NY, 13204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-10-23
Case Closed 1983-04-26

Related Activity

Type Complaint
Activity Nr 320438567
Type Complaint
Activity Nr 320438898
Type Referral
Activity Nr 909037186

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1981-11-19
Abatement Due Date 1981-11-22
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1981-11-19
Abatement Due Date 1982-09-20
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1981-11-19
Abatement Due Date 1981-11-22
Nr Instances 2
Related Event Code (REC) Complaint
12056503 0215800 1981-07-31 840 W BELDEN AVE, Syracuse, NY, 13204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-31
Case Closed 1981-11-23

Related Activity

Type Complaint
Activity Nr 320438567
Type Complaint
Activity Nr 320438898

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1981-08-06
Abatement Due Date 1981-08-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1981-08-06
Abatement Due Date 1981-08-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100244 B
Issuance Date 1981-08-06
Abatement Due Date 1981-09-09
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State