-
Home Page
›
-
Counties
›
-
Rockland
›
-
10901
›
-
SYNCOM, INC.
Company Details
Name: |
SYNCOM, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Dec 1982 (42 years ago)
|
Date of dissolution: |
26 Dec 2001 |
Entity Number: |
741585 |
ZIP code: |
10901
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
5 VICTORY ROAD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
5 VICTORY ROAD, SUFFERN, NY, United States, 10901
|
Chief Executive Officer
Name |
Role |
Address |
ROBERT R. HALSALL
|
Chief Executive Officer
|
5 VICTORY ROAD, SUFFERN, NY, United States, 10901
|
History
Start date |
End date |
Type |
Value |
1982-12-20
|
1993-08-18
|
Address
|
CONTINENTAL RD., TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1579687
|
2001-12-26
|
DISSOLUTION BY PROCLAMATION
|
2001-12-26
|
930818002766
|
1993-08-18
|
BIENNIAL STATEMENT
|
1992-12-01
|
A931650-4
|
1982-12-20
|
CERTIFICATE OF INCORPORATION
|
1982-12-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10786614
|
0213600
|
1976-03-16
|
227 THORNE AVENUE, Orchard Park, NY, 14127
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-03-16
|
Case Closed |
1976-05-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100178 E01 |
Issuance Date |
1976-03-25 |
Abatement Due Date |
1976-05-07 |
Current Penalty |
45.0 |
Initial Penalty |
45.0 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100219 E01 I |
Issuance Date |
1976-03-25 |
Abatement Due Date |
1976-05-07 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100212 A03 II |
Issuance Date |
1976-03-25 |
Abatement Due Date |
1976-05-07 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
2 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100219 E03 I |
Issuance Date |
1976-03-25 |
Abatement Due Date |
1976-04-09 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100023 C01 |
Issuance Date |
1976-03-25 |
Abatement Due Date |
1976-04-23 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100037 Q02 |
Issuance Date |
1976-03-25 |
Abatement Due Date |
1976-04-02 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100037 Q05 |
Issuance Date |
1976-03-25 |
Abatement Due Date |
1976-04-02 |
Nr Instances |
1 |
|
|
Date of last update: 28 Feb 2025
Sources:
New York Secretary of State