Search icon

OSWEGO PACKAGE BOILER CO., INC.

Company Details

Name: OSWEGO PACKAGE BOILER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1963 (62 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 161354
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 745 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
OSWEGO PACKAGE BOILER CO., INC. DOS Process Agent 745 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1963-11-14 1976-12-17 Address 157 E. FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-863901 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C176994-3 1991-05-07 ASSUMED NAME CORP INITIAL FILING 1991-05-07
A363894-3 1976-12-17 CERTIFICATE OF AMENDMENT 1976-12-17
405725 1963-11-14 CERTIFICATE OF INCORPORATION 1963-11-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-19
Type:
Planned
Address:
180 EAST FIRST ST, Oswego, NY, 13126
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-01-13
Type:
Planned
Address:
157 EAST FIRST ST, Oswego, NY, 13126
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-04-14
Type:
Planned
Address:
157 EAST FIRST STREET, Oswego, NY, 13126
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State