Search icon

E. W. CARLE & SONS, INC.

Company Details

Name: E. W. CARLE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1968 (57 years ago)
Date of dissolution: 09 Apr 2002
Entity Number: 223591
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: POB 265 HARDEN BLVD, CAMDEN, NY, United States, 13316

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 265 HARDEN BLVD, CAMDEN, NY, United States, 13316

Chief Executive Officer

Name Role Address
GEORGE E. CARLE JR. Chief Executive Officer BOX 422, CAMDEN, NY, United States, 13316

History

Start date End date Type Value
1968-05-21 1992-12-16 Address HARDEN BOULVARD, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020409000469 2002-04-09 CERTIFICATE OF DISSOLUTION 2002-04-09
C284734-2 2000-02-10 ASSUMED NAME CORP INITIAL FILING 2000-02-10
960506002594 1996-05-06 BIENNIAL STATEMENT 1996-05-01
930921003152 1993-09-21 BIENNIAL STATEMENT 1993-05-01
921216002768 1992-12-16 BIENNIAL STATEMENT 1992-05-01
684373-6 1968-05-21 CERTIFICATE OF INCORPORATION 1968-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113937411 0215800 1993-07-06 HARDEN BLVD., PO BOX 265, CAMDEN, NY, 13316
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-08-16
Case Closed 1994-03-03

Related Activity

Type Accident
Activity Nr 360840029

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 C03 IIIA
Issuance Date 1993-08-24
Abatement Due Date 1993-08-27
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1993-08-30
Final Order 1993-12-15
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State