Search icon

SYMONS CORPORATION

Company Details

Name: SYMONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1983 (41 years ago)
Date of dissolution: 10 Jan 2005
Entity Number: 859372
ZIP code: 12207
County: Ontario
Place of Formation: Delaware
Principal Address: 7777 WASHINGTON VILLAGE DR, SUITE 130, DAYTON, OH, United States, 45469
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN R MORREY Chief Executive Officer 777 WASHINGTON VILLAGE DR, STE 130, DAYTON, NY, United States, 45459

History

Start date End date Type Value
2000-02-10 2004-01-14 Address 7777 WASHINGTON VILLAGE DR, STE 130, DAYTON, OH, 45459, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-02-26 Address 7777 WASHINGTON VILLAGE DR, STE 130, DAYTON, OH, 45459, USA (Type of address: Principal Executive Office)
1999-09-27 2003-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2003-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-07 2000-02-10 Address 721 RICHARD ST, PO BOX 3005, MIAMISBURG, OH, 45342, 3005, USA (Type of address: Chief Executive Officer)
1998-01-07 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-07 2000-02-10 Address 721 RICHARD ST, PO BOX 3005, MIAMISBURG, OH, 45342, 3005, USA (Type of address: Principal Executive Office)
1993-02-08 1998-01-07 Address 251 S. LAKE AVE., SUITE 606, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
1993-02-08 1998-01-07 Address 251 S. LAKE AVE., SUITE 606, PASADENA, CA, 91101, USA (Type of address: Principal Executive Office)
1993-02-08 1998-01-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050110001160 2005-01-10 CERTIFICATE OF TERMINATION 2005-01-10
040114002162 2004-01-14 BIENNIAL STATEMENT 2003-12-01
030225000329 2003-02-25 CERTIFICATE OF CHANGE 2003-02-25
020226002683 2002-02-26 BIENNIAL STATEMENT 2001-12-01
000210002962 2000-02-10 BIENNIAL STATEMENT 1999-12-01
990927000103 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980107002202 1998-01-07 BIENNIAL STATEMENT 1997-12-01
940118002119 1994-01-18 BIENNIAL STATEMENT 1993-12-01
930208003159 1993-02-08 BIENNIAL STATEMENT 1992-12-01
B061463-3 1984-01-23 CERTIFICATE OF AMENDMENT 1984-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300625803 0215800 1997-05-08 6415 PLASTER MILL ROAD, VICTOR, NY, 14564
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-08
Case Closed 1997-07-14

Related Activity

Type Complaint
Activity Nr 200868610
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 750.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 750.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1997-06-13
Abatement Due Date 1997-07-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1997-06-13
Abatement Due Date 1997-06-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-06-13
Abatement Due Date 1997-07-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-06-13
Abatement Due Date 1997-07-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-06-13
Abatement Due Date 1997-07-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State