Search icon

UTICA OBSERVER - DISPATCH, INC.

Company Details

Name: UTICA OBSERVER - DISPATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1922 (103 years ago)
Date of dissolution: 27 Feb 1984
Entity Number: 16789
ZIP code: 14604
County: Oneida
Place of Formation: New York
Address: 2500 LINCOLN FIRST TOWER, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 6080

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CT. CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
GANNETT CO., INC. DOS Process Agent 2500 LINCOLN FIRST TOWER, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1973-06-29 1984-02-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1935-05-31 1941-03-24 Shares Share type: NO PAR VALUE, Number of shares: 4500, Par value: 0
1922-04-28 1935-05-31 Shares Share type: NO PAR VALUE, Number of shares: 4500, Par value: 0
1922-04-28 1935-05-31 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100
1922-04-28 1973-06-29 Address NO ST. ADD. STATED, ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C186797-2 1992-03-24 ASSUMED NAME CORP INITIAL FILING 1992-03-24
B073393-6 1984-02-27 CERTIFICATE OF MERGER 1984-02-27
A82357-3 1973-06-29 CERTIFICATE OF AMENDMENT 1973-06-29
5847-107 1941-03-24 CERTIFICATE OF AMENDMENT 1941-03-24
5090-96 1936-10-31 CERTIFICATE OF AMENDMENT 1936-10-31
4836-73 1935-05-31 CERTIFICATE OF AMENDMENT 1935-05-31
1988-55 1922-04-28 CERTIFICATE OF INCORPORATION 1922-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12032694 0215800 1979-12-21 221 ORISKANY PLAZA, Utica, NY, 13503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-21
Case Closed 1984-03-10
11996949 0215800 1975-12-30 221 ORISKANY PLAZA, Utica, NY, 13503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-01-06
Abatement Due Date 1976-01-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-01-06
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-06
Abatement Due Date 1976-01-13
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1976-01-06
Abatement Due Date 1976-01-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6

Date of last update: 02 Mar 2025

Sources: New York Secretary of State