Search icon

TUSCARORA CHEMICAL WORKS INC.

Company Details

Name: TUSCARORA CHEMICAL WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1960 (65 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 131734
County: Onondaga
Place of Formation: New York
Address: NO STREET ADDRESS STATED, CHITTENANGO, NY, United States

Shares Details

Shares issued 0

Share Par Value 27400

Type CAP

DOS Process Agent

Name Role Address
TUSCARORA CHEMICAL WORKS INC. DOS Process Agent NO STREET ADDRESS STATED, CHITTENANGO, NY, United States

Filings

Filing Number Date Filed Type Effective Date
B574239-2 1987-12-03 ASSUMED NAME CORP INITIAL FILING 1987-12-03
DP-72013 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
232619 1960-09-15 CERTIFICATE OF INCORPORATION 1960-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11990728 0215800 1977-12-12 ROUTE 5 5 MILES EAST OF FAYETT, Fayetteville, NY, 13066
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-12
Case Closed 1984-03-10
11990645 0215800 1977-11-15 ROUTE 5 5 MILES EAST OF FAYETT, Fayetteville, NY, 13066
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-15
Case Closed 1984-03-10
11969953 0215800 1977-11-11 ROUTE S 5 MILES EAST OF FAYETT, Fayetteville, NY, 13066
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-11-11
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320427875
11990603 0215800 1977-11-04 ROUTE 5 5 MILES EAST OF FAYETT, Fayetteville, NY, 13066
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-04
Case Closed 1977-12-14

Related Activity

Type Complaint
Activity Nr 320427875

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-09
Abatement Due Date 1977-11-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-11-09
Abatement Due Date 1977-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-09
Abatement Due Date 1977-11-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-11-09
Abatement Due Date 1977-11-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 041054
Issuance Date 1977-11-09
Abatement Due Date 1977-12-12
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State