Search icon

PARROT SIGN & PAINTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
PARROT SIGN & PAINTING CORP. DOS Process Agent 1523 NORTH SALINA ST., SYRACUSE, NY, United States, 13208

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1090364 0215800 1984-09-12 1516 ERIE BLVD, EAST SYRACUSE, NY, 13201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-09-12
Case Closed 1984-09-12

Related Activity

Type Complaint
Activity Nr 70503610
Safety Yes
11985421 0215800 1975-05-16 516 EAST ERIE BLVD, Syracuse, NY, 13210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-16
Case Closed 1984-03-10
11985124 0215800 1975-04-21 GRANT AVE AND BROOKSIDE, Auburn, NY, 13021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-21
Case Closed 1984-03-10
11985025 0215800 1975-04-08 GRANT AVE AND BROOKSIDE, Auburn, NY, 13021
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
11985041 0215800 1975-04-08 1516 EAST ERIE BOULEVARD, Syracuse, NY, 13210
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