Search icon

OLIN CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: OLIN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1960 (65 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 128442
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 201 CAMILLUS DR., CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OLIN CONSTRUCTION CO., INC., Alabama 000-860-674 Alabama

DOS Process Agent

Name Role Address
OLIN CONSTRUCTION CO., INC. DOS Process Agent 201 CAMILLUS DR., CAMILLUS, NY, United States, 13031

Filings

Filing Number Date Filed Type Effective Date
DP-669365 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
C181563-2 1991-10-08 ASSUMED NAME CORP INITIAL FILING 1991-10-08
A357645-6 1976-11-22 CERTIFICATE OF AMENDMENT 1976-11-22
213035 1960-04-29 CERTIFICATE OF INCORPORATION 1960-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10825925 0213600 1978-12-06 UPPER MOUNTAIN ROAD AND TOWNLI, Lockport, NY, 14094
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-06
Case Closed 1984-03-10
10825875 0213600 1978-11-15 UPPER MOUNTIAN ROAD AND TOWNLI, Lockport, NY, 14094
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-27
Case Closed 1978-12-26

Related Activity

Type Complaint
Activity Nr 320200777

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 1
11982584 0215800 1978-07-12 ROUTE 31 & WILLETT PKY, Lysander, NY, 13094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-12
Emphasis N: TREX
Case Closed 1978-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-07-20
Abatement Due Date 1978-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1978-07-20
Abatement Due Date 1978-07-23
Nr Instances 1
10840858 0213600 1976-09-02 ROUTE 18F & ROBERT MOSES PARKW, Lewiston, NY, 14174
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1984-03-10
10840767 0213600 1976-08-04 ROUTE 18F & ROBERT MOSES PARK, Lewiston, NY, 14174
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-04
Case Closed 1976-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260201 A01
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Nr Instances 1
11798758 0215000 1973-06-18 RT 55 ADJACENT ELECTRIC SUB ST, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-18
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-06-21
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1973-06-21
Abatement Due Date 1973-06-26
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1973-06-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State