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 Nr Report ID Date Opened Site Address
106813306 0215800 1990-05-18 365 CORNING RD., HORSEHEADS, NY, 14845
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-18
Case Closed 1990-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-07-03
Abatement Due Date 1990-07-23
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-07-03
Abatement Due Date 1990-07-23
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-07-03
Abatement Due Date 1990-07-23
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Nr Instances 1
Nr Exposed 2
Gravity 02
2150514 0215800 1986-06-17 225 WATER ST., BINGHAMTON, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-19
Case Closed 1986-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1986-07-02
Abatement Due Date 1986-07-05
Nr Instances 1
Nr Exposed 1
12006672 0215800 1983-06-29 VESTAL PKWY EAST, Vestal, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-01
Case Closed 1983-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1983-07-12
Abatement Due Date 1983-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-07-12
Abatement Due Date 1983-07-15
Nr Instances 1
12014890 0215800 1982-06-08 3111 EAST MAIN ST, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-08
Case Closed 1982-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-07-01
Abatement Due Date 1982-07-04
Nr Instances 2
11971884 0215800 1982-05-11 SINGER LINK BLDG CORP DR, Kirkwood, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-11
Case Closed 1982-05-11
12014643 0215800 1982-05-11 SINGER LINK BLDG CORP DR, Kirkwood, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1982-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-27
Abatement Due Date 1982-05-30
Nr Instances 1
12009361 0215800 1979-04-03 726 HOOPER ROAD, Endwell, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-04
Case Closed 1979-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1979-04-12
Abatement Due Date 1979-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-04-12
Abatement Due Date 1979-04-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State