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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN R MORREY | Chief Executive Officer | 777 WASHINGTON VILLAGE DR, STE 130, DAYTON, NY, United States, 45459 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300625803 | 0215800 | 1997-05-08 | 6415 PLASTER MILL ROAD, VICTOR, NY, 14564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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