Search icon

INDEPENDENT LEATHER MFG. CORP.

Company Details

Name: INDEPENDENT LEATHER MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1967 (58 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 207621
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 315 SO. MAIN ST., GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
INDEPCO, INC. DOS Process Agent 315 SO. MAIN ST., GLOVERSVILLE, NY, United States, 12078

Filings

Filing Number Date Filed Type Effective Date
DP-1328712 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
611880-3 1967-04-06 CERTIFICATE OF AMENDMENT 1967-04-06
606561-3 1967-03-06 CERTIFICATE OF INCORPORATION 1967-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100711951 0213100 1988-01-20 315 SOUTH MAIN STREET, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-03-11
Case Closed 1988-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 L01 II
Issuance Date 1988-03-29
Abatement Due Date 1988-05-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-03-29
Abatement Due Date 1988-04-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-03-29
Abatement Due Date 1988-04-18
Nr Instances 2
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1988-03-29
Abatement Due Date 1988-04-06
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1988-03-29
Abatement Due Date 1988-04-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1988-03-29
Abatement Due Date 1988-06-02
Nr Instances 1
Nr Exposed 3
Citation ID 02002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1988-03-29
Abatement Due Date 1988-05-02
Nr Instances 1
Nr Exposed 3
Citation ID 02002B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1988-03-29
Abatement Due Date 1988-05-02
Nr Instances 1
Nr Exposed 3
2149409 0213100 1986-05-19 315 SOUTH MAIN STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-05-19
Case Closed 1986-07-07

Related Activity

Type Complaint
Activity Nr 71322374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 E01 I
Issuance Date 1986-06-10
Abatement Due Date 1986-07-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
100217124 0213100 1985-10-31 315 SOUTH MAIN STREET, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-10-31
Case Closed 1985-10-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State