Search icon

SOLVAY IRON WORKS, INC.

Company Details

Name: SOLVAY IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1954 (71 years ago)
Entity Number: 93343
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 3546 WALTERS ROAD, SYRACUSE, NY, United States, 13209
Principal Address: 3546 WALTER ROAD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3546 WALTERS ROAD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
ALFRED R. CHEMOTTI JR. Chief Executive Officer 3546 WALTERS ROAD, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
150563782
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-06 2012-06-12 Address 3546 WALTERS ROAD, SYRACUSE, NY, 13209, 9727, USA (Type of address: Service of Process)
1954-01-25 2006-06-06 Address 360 PLEASANT BEACH ROAD, SOLVAY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612000723 2012-06-12 CERTIFICATE OF AMENDMENT 2012-06-12
120323002887 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100112002389 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080108003219 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060606003112 2006-06-06 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-09
Type:
Fat/Cat
Address:
PARK HALL AND SOE CONNECTOR PROJECT, SUNY OSWEGO, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-18
Type:
Referral
Address:
306 HIAWATHA BOULEVARD WEST, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-07-11
Type:
Unprog Rel
Address:
306 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-20
Type:
Prog Related
Address:
TOMPKINS CORTLAND COMMUNITY COLLEGE, 147 S MAIN ST, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-19
Type:
Planned
Address:
ITHACA HS, 400 LAKE STREET, ITHACA, NY, 14851
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SOLVAY IRON WORKS, INC.
Party Role:
Defendant
Party Name:
UPSTATE NEW YORK ENGINE,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
IRON WORKERS LOCAL NO. ,
Party Role:
Plaintiff
Party Name:
SOLVAY IRON WORKS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-10-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
VANDYKE
Party Role:
Plaintiff
Party Name:
SOLVAY IRON WORKS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State