-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13201
›
-
PIONEER MECHANICAL CORP.
Company Details
Name: |
PIONEER MECHANICAL CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Jul 1981 (44 years ago)
|
Date of dissolution: |
25 Mar 1992 |
Entity Number: |
712176 |
ZIP code: |
13201
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
215 TULLY STREET, SYRACUSE, NY, United States, 13201 |
Shares Details
Shares issued
20000
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
PIONEER MECHANICAL CORP.
|
DOS Process Agent
|
215 TULLY STREET, SYRACUSE, NY, United States, 13201
|
History
Start date |
End date |
Type |
Value |
1981-07-21
|
1988-10-12
|
Address
|
400 MONTGOMERY ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-671080
|
1992-03-25
|
DISSOLUTION BY PROCLAMATION
|
1992-03-25
|
B694075-2
|
1988-10-12
|
CERTIFICATE OF AMENDMENT
|
1988-10-12
|
A783078-7
|
1981-07-21
|
CERTIFICATE OF INCORPORATION
|
1981-07-21
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11995990
|
0215800
|
1981-10-30
|
918 JAMES ST, Syracuse, NY, 13202
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1981-10-30
|
Case Closed |
1981-12-14
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260652 C |
Issuance Date |
1981-11-19 |
Abatement Due Date |
1981-11-22 |
Current Penalty |
140.0 |
Initial Penalty |
140.0 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State