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