Search icon

JOSEPH CASHIER & CO., INC.

Company Details

Name: JOSEPH CASHIER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1966 (59 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 203512
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 810 E. WATER ST., SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1016 E. WATER STREET CORP. DOS Process Agent 810 E. WATER ST., SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1968-01-22 1983-04-20 Name 1100 E. WATER STREET CORP.
1966-11-01 1968-01-22 Name 1016 E. WATER STREET CORP.
1966-11-01 1967-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C214385-2 1994-08-23 ASSUMED NAME CORP INITIAL FILING 1994-08-23
DP-834919 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A971898-3 1983-04-20 CERTIFICATE OF AMENDMENT 1983-04-20
661469-2 1968-01-22 CERTIFICATE OF AMENDMENT 1968-01-22
603510-3 1967-02-14 CERTIFICATE OF AMENDMENT 1967-02-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-07-31
Type:
Planned
Address:
BURNET AVE BRISTOL MYERS BLDG, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-14
Type:
Complaint
Address:
215 WEST LENOX AVE, Elmira Heights, NY, 14903
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-11-24
Type:
FollowUp
Address:
480 TAFT RD, Syracuse, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-24
Type:
FollowUp
Address:
BEET PLANT RD, Montezuma, NY, 13117
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-02
Type:
Planned
Address:
BEET PLANT ROAD, Montezuma, NY, 13117
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State