Search icon

TOWPATH MACHINE CORP.

Company Details

Name: TOWPATH MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1966 (59 years ago)
Entity Number: 199789
ZIP code: 13021
County: Oswego
Place of Formation: New York
Address: R.F.D. 2, OSWEGO, NY, United States
Principal Address: 31 ALLEN STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent R.F.D. 2, OSWEGO, NY, United States

Chief Executive Officer

Name Role Address
MICHAEL HANFORD Chief Executive Officer 31 ALLEN STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1966-06-23 2020-01-14 Address R.F.D. 2, OSWEGO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114002021 2020-01-14 BIENNIAL STATEMENT 2018-06-01
C205987-2 1993-12-28 ASSUMED NAME CORP INITIAL FILING 1993-12-28
565565-3 1966-06-23 CERTIFICATE OF INCORPORATION 1966-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94750.00
Total Face Value Of Loan:
94750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-14
Type:
Complaint
Address:
31 ALLEN STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-02-11
Type:
Planned
Address:
LAKE ROAD, CAYUGA, NY, 13034
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-06-25
Type:
Planned
Address:
LAKE ROAD, Cayuga, NY, 13034
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State