Search icon

OAK MATERIALS GROUP, INC.

Company Details

Name: OAK MATERIALS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1967 (58 years ago)
Date of dissolution: 06 Apr 1990
Entity Number: 211762
ZIP code: 07962
County: New York
Place of Formation: Delaware
Address: ALLIED-SIGNAL INC., PO BOX 2245R, MORRISTOWN, NY, United States, 07962

DOS Process Agent

Name Role Address
ROBERT H. SAND DOS Process Agent ALLIED-SIGNAL INC., PO BOX 2245R, MORRISTOWN, NY, United States, 07962

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-02-14 1990-04-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-14 1990-04-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1967-07-05 1975-12-18 Name DODGE INDUSTRIES, INC.
1967-06-29 1967-07-05 Name O/E/N ACQUISITIONS, INC.
1967-06-29 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-06-29 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C329041-2 2003-03-24 ASSUMED NAME CORP DISCONTINUANCE 2003-03-24
C322400-2 2002-10-11 ASSUMED NAME CORP INITIAL FILING 2002-10-11
C127392-4 1990-04-06 SURRENDER OF AUTHORITY 1990-04-06
B322496-2 1986-02-14 CERTIFICATE OF AMENDMENT 1986-02-14
A280799-2 1975-12-18 CERTIFICATE OF AMENDMENT 1975-12-18
627257-2 1967-07-05 CERTIFICATE OF AMENDMENT 1967-07-05
626547-4 1967-06-29 APPLICATION OF AUTHORITY 1967-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10736817 0213100 1982-12-03 MC CAFFERY ST, Hoosick Falls, NY, 12090
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-20
Case Closed 1983-01-21
10736437 0213100 1980-11-19 MC CAFFERY ST, Hoosick Falls, NY, 12090
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-11-19
Case Closed 1981-11-30
10736353 0213100 1980-09-04 MC CAFEERY ST, Hoosick Falls, NY, 12090
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-09-04
Case Closed 1984-03-10
10736056 0213100 1979-10-11 MC CAFFERY ST, Hoosick Falls, NY, 12090
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-10-11
Case Closed 1984-03-10
10741338 0213100 1978-12-27 MC CAFFERY ST, Hoosick Falls, NY, 12090
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-27
Case Closed 1984-03-10
10741221 0213100 1978-11-16 MC CAFFERY ST, Hoosick Falls, NY, 12090
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-16
Case Closed 1984-03-10
10735819 0213100 1978-11-08 MC CAFFERY ST, Hoosick Falls, NY, 12090
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-01-04
Case Closed 1981-11-30

Related Activity

Type Referral
Activity Nr 909014474

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1980-12-17
Abatement Due Date 1980-11-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-01-10
Abatement Due Date 1979-02-10
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 A05 IIB
Issuance Date 1979-03-20
Abatement Due Date 1979-04-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1979-03-20
Abatement Due Date 1979-04-04
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1979-03-20
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1979-03-20
Abatement Due Date 1979-03-23
Nr Instances 1
10741155 0213100 1978-10-19 MC CAFFERY ST, Hoosick Falls, NY, 12090
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-19
Case Closed 1984-03-10
10740967 0213100 1978-08-07 MC CAFFERY ST, Hoosick Falls, NY, 12090
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-22
Case Closed 1979-02-14

Related Activity

Type Complaint
Activity Nr 320175532

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-09-12
Abatement Due Date 1978-12-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-09-12
Abatement Due Date 1978-10-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-09-12
Abatement Due Date 1978-10-13
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-09-12
Abatement Due Date 1978-10-13
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1978-09-12
Abatement Due Date 1978-09-28
Nr Instances 2
Citation ID 02002A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-09-12
Abatement Due Date 1978-09-28
Nr Instances 2
Citation ID 02002B
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-09-12
Abatement Due Date 1978-09-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-09-12
Abatement Due Date 1978-09-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1978-09-12
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-09-12
Abatement Due Date 1978-09-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1978-09-12
Abatement Due Date 1978-11-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-09-12
Abatement Due Date 1978-10-31
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-09-12
Abatement Due Date 1978-12-13
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-09-12
Abatement Due Date 1979-01-13
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 C04 II
Issuance Date 1978-09-12
Abatement Due Date 1978-09-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1978-09-12
Abatement Due Date 1978-10-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1978-09-12
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-12
Abatement Due Date 1978-09-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State