Search icon

AUBURN CEMENT PRODUCTS CO., INC.

Company Details

Name: AUBURN CEMENT PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1965 (60 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 186458
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 22-24 PERRINE ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-24 PERRINE ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JEFFREY S DORSEY Chief Executive Officer PO 447, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1965-04-15 2003-03-31 Address 22024 PERRINE ST, AUBURN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247957 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110427002512 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090324002844 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070424002043 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050714002626 2005-07-14 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-01-20
Type:
Planned
Address:
22 PERRINE STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1990-11-16
Type:
Unprog Rel
Address:
22 PERRINE STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-04-05
Type:
Planned
Address:
22 PERRINE STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-12-04
Type:
Complaint
Address:
22 PERRINE STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-01-09
Type:
Planned
Address:
22-24 PERRINE ST., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State