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
Name | Role | Address |
---|---|---|
EDWARD A. O'HARA III, ESQ. | DOS Process Agent | 400 MONROE BLDG., 333 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106155849 | 0215800 | 1991-05-15 | MANLEY FIELD HOUSE, COLVIN STREET, SYRACUSE, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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