Search icon

RPM CEDAR & SHOE TREE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RPM CEDAR & SHOE TREE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1990 (35 years ago)
Date of dissolution: 31 Mar 1995
Entity Number: 1447015
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
ROGER P. MUELLER Chief Executive Officer 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Filings

Filing Number Date Filed Type Effective Date
950331000427 1995-03-31 CERTIFICATE OF MERGER 1995-03-31
931001000270 1993-10-01 CERTIFICATE OF MERGER 1993-10-01
930630002149 1993-06-30 BIENNIAL STATEMENT 1993-05-01
910925000200 1991-09-25 CERTIFICATE OF MERGER 1991-09-25
C151459-3 1990-06-12 CERTIFICATE OF AMENDMENT 1990-06-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-03
Type:
Complaint
Address:
26 AURELIUS ST., AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-08-03
Type:
Complaint
Address:
26 AURELIUS ST., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-01-26
Type:
Planned
Address:
26 AURELIUS ST., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-01-26
Type:
Referral
Address:
26 AURELIUS ST., AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-02-02
Type:
Planned
Address:
26 AURELIUS ST., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State