Name: | PARROT SIGN & PAINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1947 (78 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 80146 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1523 NORTH SALINA ST., SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
PARROT SIGN & PAINTING CORP. | DOS Process Agent | 1523 NORTH SALINA ST., SYRACUSE, NY, United States, 13208 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-864728 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B007456-2 | 1983-08-03 | ASSUMED NAME CORP INITIAL FILING | 1983-08-03 |
796247-3 | 1969-11-20 | CERTIFICATE OF AMENDMENT | 1969-11-20 |
7048-120 | 1947-07-02 | CERTIFICATE OF INCORPORATION | 1947-07-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1090364 | 0215800 | 1984-09-12 | 1516 ERIE BLVD, EAST SYRACUSE, NY, 13201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70503610 |
Safety | Yes |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-05-16 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-04-21 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-04-08 |
Case Closed | 1975-05-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1975-04-16 |
Abatement Due Date | 1975-04-17 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-04-08 |
Case Closed | 1975-05-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 050001 |
Issuance Date | 1975-04-16 |
Abatement Due Date | 1975-05-16 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1975-04-16 |
Abatement Due Date | 1975-05-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-04-16 |
Abatement Due Date | 1975-05-01 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-04-16 |
Abatement Due Date | 1975-05-16 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State