Search icon

SIMS CASTING CORP.

Company Details

Name: SIMS CASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1954 (71 years ago)
Entity Number: 93575
County: Onondaga
Place of Formation: New York
Address: 2176 ERIE BLVD., EAST SYRACUSE, NY, United States

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
SIMS CASTING CORP. DOS Process Agent 2176 ERIE BLVD., EAST SYRACUSE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C226228-2 1995-08-25 ASSUMED NAME CORP INITIAL FILING 1995-08-25
8673-14 1954-02-18 CERTIFICATE OF INCORPORATION 1954-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100207737 0215800 1986-11-07 2174 ERIE BOULEVARD, EAST, SYRACUSE, NY, 13224
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1986-11-07
Case Closed 1986-11-07

Related Activity

Type Inspection
Activity Nr 100195197
100169358 0215800 1986-05-12 2170-76 ERIE BLVD. EAST, SYRACUSE, NY, 13224
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-05-12
Case Closed 1986-06-16

Related Activity

Type Referral
Activity Nr 900717034
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-05-22
Abatement Due Date 1986-05-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-05-22
Abatement Due Date 1986-05-25
Nr Instances 1
Nr Exposed 2
100195197 0215800 1986-02-21 2174 ERIE BOULEVARD, EAST, SYRACUSE, NY, 13224
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1986-07-21
Case Closed 1987-01-16

Related Activity

Type Complaint
Activity Nr 71508485
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-08-11
Abatement Due Date 1986-08-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1986-08-11
Abatement Due Date 1986-09-12
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 A03
Issuance Date 1986-08-11
Abatement Due Date 1986-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1986-08-11
Abatement Due Date 1986-09-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1986-08-11
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1986-08-11
Abatement Due Date 1986-08-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1986-08-11
Abatement Due Date 1986-08-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100095 E
Issuance Date 1986-08-11
Abatement Due Date 1986-09-12
Nr Instances 1
Nr Exposed 18
Citation ID 02002B
Citaton Type Other
Standard Cited 19100095 K03 II
Issuance Date 1986-08-11
Abatement Due Date 1986-09-12
Nr Instances 1
Nr Exposed 18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State