Search icon

SCHLUETER SHEET METAL INC.

Company Details

Name: SCHLUETER SHEET METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 910136
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 315 BROOKHAVEN ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 BROOKHAVEN ROAD, NORTH SYRACUSE, NY, United States, 13212

Filings

Filing Number Date Filed Type Effective Date
DP-674946 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B091988-4 1984-04-18 CERTIFICATE OF INCORPORATION 1984-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300627270 0215800 1997-09-16 110 E. 1ST STREET, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-09-16
Emphasis N: PWRPRESS
Case Closed 1997-09-17
106163884 0215800 1991-01-10 1335 WASHINGTON STREET, WATERTOWN, NY, 13601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-10
Case Closed 1991-04-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1991-03-04
Abatement Due Date 1991-03-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1991-03-04
Abatement Due Date 1991-03-07
Nr Instances 1
Nr Exposed 1
Gravity 01
100494889 0215800 1988-01-19 315 BROOKHAVEN RD., NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-21
Case Closed 1988-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-01-26
Abatement Due Date 1988-02-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
100176999 0215800 1986-10-27 CIM HOSPITAL 736 IRVING AVE., SYRACUSE, NY, 13210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-28
Case Closed 1986-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1986-11-05
Abatement Due Date 1986-11-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1986-11-05
Abatement Due Date 1986-11-08
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State