Name: | S.C.I. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1947 (78 years ago) |
Date of dissolution: | 31 Oct 1983 |
Entity Number: | 80714 |
County: | Suffolk |
Place of Formation: | New York |
Address: | NO STREET ADDRESS STATED, WEST SAYVILLE, NY, United States |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER B. SEERVELD, PRESIDENT | DOS Process Agent | NO STREET ADDRESS STATED, WEST SAYVILLE, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C080913-2 | 1989-11-29 | ASSUMED NAME CORP INITIAL FILING | 1989-11-29 |
B034737-4 | 1983-10-31 | CERTIFICATE OF DISSOLUTION | 1983-10-31 |
7117-3 | 1947-10-16 | CERTIFICATE OF INCORPORATION | 1947-10-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109870543 | 0215800 | 1992-06-04 | 215 GENANT DRIVE, SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 H |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-27 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-27 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-09-04 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-27 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State