Search icon

NORTHEAST BODY WORKS INC.

Company Details

Name: NORTHEAST BODY WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1984 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 904497
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: E. CONCOURSE UNIVERSITY, BLDG., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOBS AND FORWARD, ESQS. DOS Process Agent E. CONCOURSE UNIVERSITY, BLDG., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-862782 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B083449-4 1984-03-26 CERTIFICATE OF INCORPORATION 1984-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100195551 0215800 1988-03-31 7102 FLY RD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1988-04-01
Case Closed 1989-08-11

Related Activity

Type Complaint
Activity Nr 71220701
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 A05 IIB
Issuance Date 1988-06-24
Abatement Due Date 1988-07-01
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 A05 IIIB
Issuance Date 1988-06-24
Abatement Due Date 1988-07-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1988-06-24
Abatement Due Date 1988-08-19
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1988-06-24
Abatement Due Date 1988-06-27
Current Penalty 336.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1988-06-24
Abatement Due Date 1988-07-22
Current Penalty 288.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 F04
Issuance Date 1988-06-24
Abatement Due Date 1988-07-01
Current Penalty 304.0
Initial Penalty 380.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1988-06-24
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 2
100691872 0215800 1988-03-03 7102 FLY RD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-03-03
Case Closed 1988-05-11

Related Activity

Type Complaint
Activity Nr 71220701
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1988-03-08
Abatement Due Date 1988-03-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D03 IIA
Issuance Date 1988-03-08
Abatement Due Date 1988-03-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State