Search icon

CROSBY & SONS INC.

Company Details

Name: CROSBY & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1992 (33 years ago)
Date of dissolution: 27 Feb 2004
Entity Number: 1631941
ZIP code: 29681
County: Onondaga
Place of Formation: New York
Address: 511 B WEST GEORGIA ROAD, SIMPSONVILLE, SC, United States, 29681

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 B WEST GEORGIA ROAD, SIMPSONVILLE, SC, United States, 29681

Chief Executive Officer

Name Role Address
WILLIAM A. CROSBY Chief Executive Officer 5314 TERAMO CIRCLE, CLAY, NY, United States, 13041

History

Start date End date Type Value
1996-04-26 2002-04-10 Address 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, 1081, USA (Type of address: Principal Executive Office)
1996-04-26 2002-04-10 Address 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, 1081, USA (Type of address: Service of Process)
1993-06-23 1996-04-26 Address 18 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-06-23 1996-04-26 Address 18 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1992-04-28 1993-06-23 Address 5314 TERAMO CIRCLE, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040227000936 2004-02-27 CERTIFICATE OF DISSOLUTION 2004-02-27
020410002096 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000428002690 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980416002472 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960426002347 1996-04-26 BIENNIAL STATEMENT 1996-04-01
930623002448 1993-06-23 BIENNIAL STATEMENT 1993-04-01
920428000019 1992-04-28 CERTIFICATE OF INCORPORATION 1992-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302692983 0215800 2000-10-26 152 HINSDALE ROAD, MATTYDALE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-27
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-01-24
Abatement Due Date 2001-02-16
Nr Instances 2
Nr Exposed 12
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-01-24
Abatement Due Date 2001-02-26
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2001-01-24
Abatement Due Date 2001-02-26
Nr Instances 2
Nr Exposed 12
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State