Search icon

ORLEANS DAIRY, INC.

Company Details

Name: ORLEANS DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1962 (63 years ago)
Date of dissolution: 03 Apr 1985
Entity Number: 150144
County: Orleans
Place of Formation: New York
Address: 12 EAST AVERNE, ALBION, NY, United States

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
ORLEANS DAIRY, INC. DOS Process Agent 12 EAST AVERNE, ALBION, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20190918036 2019-09-18 ASSUMED NAME CORP INITIAL FILING 2019-09-18
B210658-4 1985-04-03 CERTIFICATE OF DISSOLUTION 1985-04-03
A233618-4 1975-05-14 CERTIFICATE OF MERGER 1975-05-14
340565 1962-08-27 CERTIFICATE OF INCORPORATION 1962-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11950532 0235400 1975-09-30 12 EAST AVE, Albion, NY, 14411
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1984-03-10
11957784 0235400 1975-07-17 12 EAST AVE, Albion, NY, 14411
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-17
Case Closed 1975-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-01
Abatement Due Date 1975-08-04
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100145 D01
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Nr Instances 21
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-01
Abatement Due Date 1975-09-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State