Search icon

E. G. SNYDER CO. INC.

Company Details

Name: E. G. SNYDER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1927 (98 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 23290
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 86 SCIO ST., ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
E. G. SNYDER CO. INC. DOS Process Agent 86 SCIO ST., ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1984-09-05 1984-09-05 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 100
1984-09-05 1984-09-05 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 3.33
1975-03-13 1984-09-05 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 100
1975-03-13 1984-09-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1975-03-13 1975-03-13 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-1161627 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B138663-7 1984-09-05 CERTIFICATE OF AMENDMENT 1984-09-05
Z009726-2 1980-03-04 ASSUMED NAME CORP INITIAL FILING 1980-03-04
A219559-4 1975-03-13 CERTIFICATE OF AMENDMENT 1975-03-13
691173-4 1968-06-27 CERTIFICATE OF AMENDMENT 1968-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-23
Type:
Planned
Address:
BLDG. 36, KODAK PARK DIVISION EASTMAN KODAK CO., ROCHESTER, NY, 14650
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-16
Type:
Unprog Rel
Address:
200 EAST BROAD STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-31
Type:
Planned
Address:
601 ELMWOOD AVENUE, ROCHESTER, NY, 14642
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-02
Type:
Planned
Address:
345 EAST AVENUE, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-23
Type:
Planned
Address:
1555 LONG POND ROAD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State