Search icon

FER-MARC MILLWORKS, INC.

Company Details

Name: FER-MARC MILLWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1962 (63 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 146403
County: Oneida
Place of Formation: New York
Address: BURRSTONE ROAD, UTICA, NY, United States

Shares Details

Shares issued 0

Share Par Value 1

Type CAP

DOS Process Agent

Name Role Address
FER-MARC MILLWORKS, INC. DOS Process Agent BURRSTONE ROAD, UTICA, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1158256 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C049074-2 1989-08-28 ASSUMED NAME CORP INITIAL FILING 1989-08-28
318890 1962-03-29 CERTIFICATE OF INCORPORATION 1962-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12030722 0215800 1978-04-07 750 HERKIMER ROAD, Utica, NY, 13502
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-07
Case Closed 1984-03-10
12030656 0215800 1978-03-15 750 HERKIMER ROAD, Utica, NY, 13502
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-15
Case Closed 1984-03-10
12030524 0215800 1978-02-21 750 HERKIMER ROAD, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-21
Case Closed 1978-04-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-02-28
Abatement Due Date 1978-03-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1978-02-28
Abatement Due Date 1978-03-13
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-02-28
Abatement Due Date 1978-03-03
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-28
Abatement Due Date 1978-03-03
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State