Search icon

ELDECO STEEL FABRICATORS, INC.

Company Details

Name: ELDECO STEEL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1984 (41 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 891810
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 400 MONROE BLDG., 333 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD A. O'HARA III, ESQ. DOS Process Agent 400 MONROE BLDG., 333 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-1158056 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B064702-4 1984-02-01 CERTIFICATE OF INCORPORATION 1984-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106155849 0215800 1991-05-15 MANLEY FIELD HOUSE, COLVIN STREET, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-20
Case Closed 1992-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-06-13
Abatement Due Date 1991-06-16
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-06-13
Abatement Due Date 1991-06-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 03
107688533 0215800 1990-07-31 701 SOUTH FOURTH STREET, FULTON, NY, 13069
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-07-31
Case Closed 1991-09-20

Related Activity

Type Referral
Activity Nr 901049411
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-08-27
Abatement Due Date 1990-08-30
Current Penalty 390.0
Initial Penalty 560.0
Contest Date 1990-08-31
Final Order 1990-12-17
Nr Instances 1
Nr Exposed 3
Gravity 08
100494160 0215800 1987-12-10 LERAY ST., BLACK RIVER, NY, 13612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-15
Case Closed 1988-03-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-12-29
Abatement Due Date 1988-02-19
Current Penalty 440.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-12-29
Abatement Due Date 1988-02-19
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-12-29
Abatement Due Date 1988-01-01
Current Penalty 110.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
2259034 0215800 1985-07-17 DWYER AVE,, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-17
Case Closed 1985-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1985-07-24
Abatement Due Date 1985-07-27
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State