Search icon

BOYCE-LAZARUS CO. INC.

Company Details

Name: BOYCE-LAZARUS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1965 (60 years ago)
Date of dissolution: 24 Dec 1987
Entity Number: 184725
ZIP code: 45246
County: Fulton
Place of Formation: New York
Address: 247 NORTHLAND BLVD., CINCINNATI, OH, United States, 45246

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
BOYCE-LAZARUS CORP. DOS Process Agent 247 NORTHLAND BLVD., CINCINNATI, OH, United States, 45246

History

Start date End date Type Value
1965-02-24 1987-12-24 Address 507 NORTH MELCHER ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C197826-2 1993-03-17 ASSUMED NAME CORP INITIAL FILING 1993-03-17
B583450-4 1987-12-24 CERTIFICATE OF MERGER 1987-12-24
B031326-3 1983-10-20 CERTIFICATE OF MERGER 1983-10-31
483068 1965-02-24 CERTIFICATE OF INCORPORATION 1965-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10726206 0213100 1976-04-19 5-7 NORTH MELCHER STREET, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-19
Case Closed 1984-03-10
10726073 0213100 1976-03-03 5-7 NORTH MELCHER STREET, Johnstown, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-03
Case Closed 1976-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1976-03-09
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-03-09
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 E05 IV
Issuance Date 1976-03-09
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-03-09
Abatement Due Date 1976-04-16
Current Penalty 325.0
Initial Penalty 550.0
Contest Date 1976-03-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State