Search icon

LARIBEE MACHINE CO., INC.

Company Details

Name: LARIBEE MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1986 (39 years ago)
Date of dissolution: 16 Jun 2003
Entity Number: 1051107
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 2 MAIN STREET, CAMDEN, NY, United States, 13316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MAIN STREET, CAMDEN, NY, United States, 13316

Chief Executive Officer

Name Role Address
MAX LARIBEE Chief Executive Officer 2 MAIN STREET, CAMDEN, NY, United States, 13316

History

Start date End date Type Value
1986-01-16 1993-05-26 Address 2 MAIN ST, CAMDEN, NY, 11316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030616000264 2003-06-16 CERTIFICATE OF DISSOLUTION 2003-06-16
020124002240 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000126002419 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980120002337 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940314002006 1994-03-14 BIENNIAL STATEMENT 1994-01-01
930526002444 1993-05-26 BIENNIAL STATEMENT 1993-01-01
B311684-3 1986-01-16 CERTIFICATE OF INCORPORATION 1986-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
169573 0215800 1984-02-16 2 MAIN ST, Camden, NY, 13316
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-16
Case Closed 1984-02-16
12028346 0215800 1976-11-22 2 MAN STREET, Camden, NY, 13316
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-22
Case Closed 1984-03-10
11998200 0215800 1976-10-13 2 MAIN STREET, Camden, NY, 13316
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-13
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-10-15
Abatement Due Date 1976-11-19
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-10-15
Abatement Due Date 1976-10-29
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-10-15
Abatement Due Date 1976-11-19
Nr Instances 3

Date of last update: 27 Feb 2025

Sources: New York Secretary of State