Search icon

G & L PACKING CO., INC.

Company Details

Name: G & L PACKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1955 (70 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 103451
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 930 ORISKANY ST., UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G & L PACKING CO., INC. DOS Process Agent 930 ORISKANY ST., UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
DP-1804372 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B468148-2 1987-03-11 ASSUMED NAME CORP INITIAL FILING 1987-03-11
9015-51 1955-05-13 CERTIFICATE OF INCORPORATION 1955-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12029328 0215800 1977-06-08 COMMERCIAL DRIVE, New York Mills, NY, 13417
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1984-03-10
12029229 0215800 1977-05-25 COMMERCIAL DRIVE, New York Mills, NY, 13417
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Nr Instances 2
12026456 0215800 1976-03-24 COMMERICAL DRIVE, New York Mills, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-24
Case Closed 1976-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State