Search icon

UNADILLA LAMINATED PRODUCTS, INC.

Company Details

Name: UNADILLA LAMINATED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1967 (58 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 208548
County: Otsego
Place of Formation: New York
Address: 32 CLIFTON ST., UNADILLA, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNADILLA LAMINATED PRODUCTS, INC. DOS Process Agent 32 CLIFTON ST., UNADILLA, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C234029-2 1996-04-17 ASSUMED NAME CORP INITIAL FILING 1996-04-17
DP-878368 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
610910-4 1967-03-31 CERTIFICATE OF INCORPORATION 1967-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10743706 0213100 1982-03-25 WEST ROAD, Sidney, NY, 13838
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-26
Case Closed 1982-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1982-04-02
Abatement Due Date 1982-04-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1982-04-02
Abatement Due Date 1982-04-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-04-02
Abatement Due Date 1982-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-04-02
Abatement Due Date 1982-04-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-04-02
Abatement Due Date 1982-04-19
Nr Instances 1
10775948 0213100 1976-01-15 WEST ROAD, Sidney, NY, 13838
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1976-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 C04
Issuance Date 1976-01-20
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-01-20
Abatement Due Date 1976-02-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-20
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-01-20
Abatement Due Date 1976-02-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-20
Abatement Due Date 1976-02-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-20
Abatement Due Date 1976-01-29
Nr Instances 2
12003398 0215800 1974-12-13 WEST ROAD, Sidney, NY, 13838
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-13
Case Closed 1984-03-10
12003406 0215800 1974-12-13 WEST ROAD, Sidney, NY, 13838
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1974-12-13
Case Closed 1984-03-10
12023487 0215800 1974-07-08 WEST ROAD, Sidney, NY, 13838
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-08
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-07-16
Abatement Due Date 1974-07-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1974-07-16
Abatement Due Date 1974-07-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-07-16
Abatement Due Date 1974-07-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1974-07-16
Abatement Due Date 1974-07-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-07-16
Abatement Due Date 1974-07-21
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100313 P04
Issuance Date 1974-07-16
Abatement Due Date 1974-07-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-07-16
Abatement Due Date 1974-07-21
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-07-16
Abatement Due Date 1974-07-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State