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 (58 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
585150-4 1966-11-01 CERTIFICATE OF INCORPORATION 1966-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11992799 0215800 1979-07-31 BURNET AVE BRISTOL MYERS BLDG, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-31
Case Closed 1984-03-10
11970555 0215800 1978-12-14 215 WEST LENOX AVE, Elmira Heights, NY, 14903
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-14
Case Closed 1979-01-23

Related Activity

Type Complaint
Activity Nr 320430390

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1978-12-28
Abatement Due Date 1978-12-31
Nr Instances 2
Related Event Code (REC) Complaint
11980570 0215800 1976-11-24 480 TAFT RD, Syracuse, NY, 13212
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-11-24
Case Closed 1984-03-10
11980596 0215800 1976-11-24 BEET PLANT RD, Montezuma, NY, 13117
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-11-24
Case Closed 1984-03-10
11980497 0215800 1976-11-02 BEET PLANT ROAD, Montezuma, NY, 13117
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-09
Case Closed 1976-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-12-07
Abatement Due Date 1976-11-20
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-12-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Contest Date 1976-12-15
Nr Instances 1
11980216 0215800 1976-10-19 480 TAFT ROAD, Syracuse, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-10-19
Case Closed 1976-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260154 A01
Issuance Date 1976-10-22
Abatement Due Date 1976-10-25
Nr Instances 1
Related Event Code (REC) Complaint
12048591 0215800 1975-09-17 SOUTH CLINTON ST & WATER ST, Syracuse, NY, 13202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1984-03-10
11976180 0215800 1975-09-04 SOUTH CLINTON ST & WATER ST, Syracuse, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1975-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 054503
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State