Search icon

SEARLES CREAMERY, INC.

Company Details

Name: SEARLES CREAMERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1959 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 122987
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 1008 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEARLES CREAMERY, INC. DOS Process Agent 1008 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Filings

Filing Number Date Filed Type Effective Date
DP-2114448 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B525747-2 1987-07-27 ASSUMED NAME CORP INITIAL FILING 1987-07-27
180798 1959-10-05 CERTIFICATE OF INCORPORATION 1959-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10853059 0213600 1975-06-05 1008 NIAGARA STREET, Niagara Falls, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-05
Case Closed 1975-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-06-23
Abatement Due Date 1975-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-23
Abatement Due Date 1975-07-03
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-06-23
Abatement Due Date 1975-07-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-23
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-06-23
Abatement Due Date 1975-07-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-06-23
Abatement Due Date 1975-07-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-06-23
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-23
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-06-23
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-06-23
Abatement Due Date 1975-07-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State