Search icon

ROSEBUD CREAMERY INC.

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
1957-07-01 1968-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-07-01 1993-02-05 Address NO STREET ADDRESS STATED, PLATTSBURGH, NY, USA (Type of address: Service of Process)

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
A381451-3 1977-03-01 CERTIFICATE OF AMENDMENT 1977-03-01
742234-3 1969-03-10 CERTIFICATE OF MERGER 1969-04-01
668064-6 1968-02-26 CERTIFICATE OF AMENDMENT 1968-02-26
534973-3 1965-12-31 CERTIFICATE OF MERGER 1965-12-31
69078 1957-07-01 CERTIFICATE OF INCORPORATION 1957-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109876847 0213100 1993-06-09 354 CORNELIA ST, PLATTSBURGH, NY, 12901
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-06-10

Related Activity

Type Inspection
Activity Nr 109032896
109032896 0213100 1993-03-25 354 CORNELIA ST, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-25
Case Closed 1993-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-05-24
Abatement Due Date 1993-06-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 27
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-05-24
Abatement Due Date 1993-06-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 D01
Issuance Date 1993-05-24
Abatement Due Date 1993-06-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-05-24
Abatement Due Date 1993-05-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-05-24
Abatement Due Date 1993-06-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 27
Gravity 01
17808601 0213100 1985-10-22 354 CORNILIA ST., PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-10-22
Case Closed 1985-10-22
10744365 0213100 1983-03-08 354 CORNELIA ST, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-08
Case Closed 1983-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1983-03-15
Abatement Due Date 1983-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-03-15
Abatement Due Date 1983-03-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-03-15
Abatement Due Date 1983-03-30
Nr Instances 3
10699536 0213100 1976-01-21 354 CORNELIA STREET, Plattsburgh, NY, 12901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1984-03-10
10699460 0213100 1976-01-07 354 CORNELIA STREET, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-12
Abatement Due Date 1976-01-30
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-12
Abatement Due Date 1976-01-30
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State