Search icon

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