Search icon

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