-
Home Page
›
-
Counties
›
-
Broome
›
-
13902
›
-
LARRY WALTER INC.
Company Details
Name: |
LARRY WALTER INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Dec 1972 (52 years ago)
|
Date of dissolution: |
30 Jun 1982 |
Entity Number: |
249271 |
ZIP code: |
13902
|
County: |
Broome |
Place of Formation: |
New York |
Address: |
P O BOX 1740, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LARRY WALTER INC.
|
DOS Process Agent
|
P O BOX 1740, BINGHAMTON, NY, United States, 13902
|
History
Start date |
End date |
Type |
Value |
1974-05-01
|
1975-12-30
|
Address
|
P O BOX 533, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
|
1972-12-19
|
1975-12-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1972-12-19
|
1974-05-01
|
Address
|
500 O'NEIL BLDG, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C255623-2
|
1998-01-12
|
ASSUMED NAME CORP INITIAL FILING
|
1998-01-12
|
DP-62652
|
1982-06-30
|
DISSOLUTION BY PROCLAMATION
|
1982-06-30
|
A282535-3
|
1975-12-30
|
CERTIFICATE OF AMENDMENT
|
1975-12-30
|
A152556-3
|
1974-05-01
|
CERTIFICATE OF AMENDMENT
|
1974-05-01
|
A35766-4
|
1972-12-19
|
CERTIFICATE OF INCORPORATION
|
1972-12-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11944089
|
0235400
|
1975-09-02
|
150-200 EAST MARKET STREET, Corning, NY, 14830
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-09-02
|
Case Closed |
1976-02-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1975-09-12 |
Abatement Due Date |
1975-09-15 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260151 A03 |
Issuance Date |
1975-09-12 |
Abatement Due Date |
1975-09-15 |
Current Penalty |
20.0 |
Initial Penalty |
30.0 |
Contest Date |
1975-10-15 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260152 E02 |
Issuance Date |
1975-09-12 |
Abatement Due Date |
1975-09-15 |
Current Penalty |
20.0 |
Initial Penalty |
35.0 |
Contest Date |
1975-10-15 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19260350 A09 |
Issuance Date |
1975-09-12 |
Abatement Due Date |
1975-09-15 |
Nr Instances |
4 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100252 A02 IV |
Issuance Date |
1975-09-12 |
Abatement Due Date |
1975-09-15 |
Nr Instances |
4 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State