Search icon

ROSEBUD CREAMERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEBUD CREAMERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1957 (68 years ago)
Date of dissolution: 02 Aug 1999
Entity Number: 166133
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 70 PROSPECT AVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
REGINALD W PERRAS Chief Executive Officer 17 FRANKLIN AVE, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 PROSPECT AVE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1993-02-05 1997-07-21 Address 354 CORNELIA STREET, PLATTSBURGH, NY, 12901, 2221, USA (Type of address: Chief Executive Officer)
1993-02-05 1997-07-21 Address 354 CORNELIA STREET, PLATTSBURGH, NY, 12901, 2221, USA (Type of address: Principal Executive Office)
1993-02-05 1997-07-21 Address 354 CORNELIA STREET, PLATTSBURGH, NY, 12901, 2221, USA (Type of address: Service of Process)
1968-02-26 1977-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1968-02-26 1977-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990802000202 1999-08-02 CERTIFICATE OF DISSOLUTION 1999-08-02
970721002119 1997-07-21 BIENNIAL STATEMENT 1997-07-01
930921002718 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930205002748 1993-02-05 BIENNIAL STATEMENT 1992-07-01
C170529-2 1990-10-18 ASSUMED NAME CORP INITIAL FILING 1990-10-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-09
Type:
FollowUp
Address:
354 CORNELIA ST, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-03-25
Type:
Planned
Address:
354 CORNELIA ST, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-22
Type:
Planned
Address:
354 CORNILIA ST., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-03-08
Type:
Planned
Address:
354 CORNELIA ST, Plattsburgh, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-21
Type:
FollowUp
Address:
354 CORNELIA STREET, Plattsburgh, NY, 12901
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State