Search icon

LINCOLN SUPPLY CO., INC.

Company Details

Name: LINCOLN SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1179477
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 115 OTISCO STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINCOLN SUPPLY CO., INC. DOS Process Agent 115 OTISCO STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1987-06-16 1987-09-18 Address P.O. BOX 158, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-973448 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B545744-3 1987-09-18 CERTIFICATE OF AMENDMENT 1987-09-18
B517100-3 1987-07-03 CERTIFICATE OF AMENDMENT 1987-07-03
B509608-3 1987-06-16 CERTIFICATE OF INCORPORATION 1987-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12056420 0215800 1981-07-17 115 OTISCO STREET, Syracuse, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-07-17
Case Closed 1981-09-09

Related Activity

Type Complaint
Activity Nr 320438732

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 D07
Issuance Date 1981-08-13
Abatement Due Date 1981-07-26
Initial Penalty 350.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State