Search icon

NORTH COUNTRY DAIRY, INC.

Company Details

Name: NORTH COUNTRY DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1995 (30 years ago)
Date of dissolution: 25 Jan 2000
Entity Number: 1935746
ZIP code: 13221
County: Jefferson
Place of Formation: New York
Address: PO BOX 4844, SYRACUSE, NY, United States, 13221
Principal Address: 5001 BRITTONFIELD PKY, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4844, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address
RICHARD P SMITH Chief Executive Officer 5001 BRITTONFIELD PKY, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1995-06-30 1997-07-17 Address 5001 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 12057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000125000191 2000-01-25 CERTIFICATE OF DISSOLUTION 2000-01-25
970717002596 1997-07-17 BIENNIAL STATEMENT 1997-06-01
950630000269 1995-06-30 CERTIFICATE OF INCORPORATION 1995-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12018669 0215800 1977-11-30 SOUTH WASHINGTON ST, Carthage, NY, 13619
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-30
Case Closed 1978-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-09
Abatement Due Date 1977-12-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-12-09
Abatement Due Date 1977-12-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-12-09
Abatement Due Date 1977-12-19
Nr Instances 1

Date of last update: 25 Feb 2025

Sources: New York Secretary of State