Search icon

S.P. AINSLIE, INC.

Company Details

Name: S.P. AINSLIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1958 (67 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 169617
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 290 MAIN ST., BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
S.P. AINSLIE, INC. DOS Process Agent 290 MAIN ST., BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1984-05-11 1984-05-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1984-05-11 1984-05-11 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-1156293 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C173872-2 1991-02-08 ASSUMED NAME CORP INITIAL FILING 1991-02-08
B100687-3 1984-05-11 CERTIFICATE OF AMENDMENT 1984-05-11
91568 1958-01-06 CERTIFICATE OF INCORPORATION 1958-01-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-18
Type:
Prog Related
Address:
365 CORNING RD., HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-17
Type:
Planned
Address:
225 WATER ST., BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-29
Type:
Planned
Address:
VESTAL PKWY EAST, Vestal, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-08
Type:
Planned
Address:
3111 EAST MAIN ST, Endicott, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-11
Type:
Planned
Address:
SINGER LINK BLDG CORP DR, Kirkwood, NY, 13795
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-10-05
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PLMBS, PIPEFITTERS,
Party Role:
Plaintiff
Party Name:
S.P. AINSLIE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State