Search icon

CEDARVILLE MANUFACTURING CO., INC.

Company Details

Name: CEDARVILLE MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1987 (38 years ago)
Date of dissolution: 31 Aug 2012
Entity Number: 1181095
ZIP code: 13357
County: Herkimer
Place of Formation: New York
Address: 114 JOHNSON RD, ILION, NY, United States, 13357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 JOHNSON RD, ILION, NY, United States, 13357

Chief Executive Officer

Name Role Address
STEWART W BUNCE Chief Executive Officer 114 JOHNSON RD, ILION, NY, United States, 13357

History

Start date End date Type Value
1999-01-05 2005-08-08 Address 114 JOHNSON RD., ILION, NY, 13357, USA (Type of address: Service of Process)
1999-01-05 2011-09-07 Name FERMER PRECISION, INC.
1997-06-10 2005-08-08 Address 114 JOHNSON RD, ILION, NY, 13357, USA (Type of address: Principal Executive Office)
1993-03-11 1997-06-10 Address RD #2 BOX 404 JOHNSON ROAD, ILION, NY, 13357, USA (Type of address: Principal Executive Office)
1993-03-11 2005-08-08 Address 150 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1987-06-22 1999-01-05 Address 6522 TRENTON ROAD NORTH, UTICA, NY, 13502, USA (Type of address: Service of Process)
1987-06-22 1999-01-05 Name CEDARVILLE MANUFACTURING CO., INC.

Filings

Filing Number Date Filed Type Effective Date
120831000778 2012-08-31 CERTIFICATE OF DISSOLUTION 2012-08-31
110907000059 2011-09-07 CERTIFICATE OF AMENDMENT 2011-09-07
110624002939 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090608002285 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070627002035 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050808002797 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030606002497 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010618002249 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990702002199 1999-07-02 BIENNIAL STATEMENT 1999-06-01
990105000600 1999-01-05 CERTIFICATE OF AMENDMENT 1999-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107651986 0215800 1990-02-20 JOHNSON ROAD, ILION, NY, 13357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-20
Case Closed 1990-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1990-03-09
Abatement Due Date 1990-03-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-03-09
Abatement Due Date 1990-04-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-03-09
Abatement Due Date 1990-04-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-09
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State