-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13204
›
-
INLAND EXPRESS, INC.
Company Details
Name: |
INLAND EXPRESS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Jun 1951 (74 years ago)
|
Entity Number: |
69018 |
ZIP code: |
13204
|
County: |
Onondaga |
Place of Formation: |
Massachusetts |
Address: |
441 PULAWSKI ST., SYRACUSE, NY, United States, 13204 |
DOS Process Agent
Name |
Role |
Address |
INLAND EXPRESS, INC.
|
DOS Process Agent
|
441 PULAWSKI ST., SYRACUSE, NY, United States, 13204
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B192434-2
|
1985-02-12
|
ASSUMED NAME CORP INITIAL FILING
|
1985-02-12
|
F891-41
|
1951-06-15
|
APPLICATION OF AUTHORITY
|
1951-06-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
12023677
|
0215800
|
1974-09-10
|
2043 ERIE BOULEVARD EAST, Syracuse, NY, 13224
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-09-10
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100178 P01 |
Issuance Date |
1974-09-13 |
Abatement Due Date |
1974-09-16 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1974-09-13 |
Abatement Due Date |
1974-09-16 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1974-09-13 |
Abatement Due Date |
1974-09-16 |
Current Penalty |
65.0 |
Initial Penalty |
65.0 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100133 A01 |
Issuance Date |
1974-09-13 |
Abatement Due Date |
1974-09-16 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100106 E06 I |
Issuance Date |
1974-09-13 |
Abatement Due Date |
1974-09-16 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State