-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13209
›
-
E.C.S. INC.
Company Details
Name: |
E.C.S. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 May 1983 (42 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
845145 |
ZIP code: |
13209
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
107 MONTROSE AVE., SOLVAY, NY, United States, 13209 |
Principal Address: |
107 PICKARD DRIVE, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
E.C.S. INC.
|
DOS Process Agent
|
107 MONTROSE AVE., SOLVAY, NY, United States, 13209
|
Chief Executive Officer
Name |
Role |
Address |
RONALD NEWVINE
|
Chief Executive Officer
|
107 PICKARD DRIVE, SYRACUSE, NY, United States, 13211
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1482022
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
000050006031
|
1993-10-01
|
BIENNIAL STATEMENT
|
1993-05-01
|
930414002153
|
1993-04-14
|
BIENNIAL STATEMENT
|
1992-05-01
|
A984953-6
|
1983-05-31
|
CERTIFICATE OF INCORPORATION
|
1983-05-31
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10777571
|
0213100
|
1977-05-18
|
MIDDLE SCHOOL RENOVATIONS COOL, Amsterdam, NY, 12010
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1977-05-18
|
Case Closed |
1977-06-30
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1977-06-02 |
Abatement Due Date |
1977-06-05 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260400 H01 |
Issuance Date |
1977-06-02 |
Abatement Due Date |
1977-06-17 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260025 A |
Issuance Date |
1977-06-02 |
Abatement Due Date |
1977-06-17 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State