Search icon

UNIVERSAL LINEN SERVICE CO., INC.

Company Details

Name: UNIVERSAL LINEN SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 259504
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 7176 LOWER E DOMINICK STREET, ROME, NY, United States, 13440

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7176 LOWER E DOMINICK STREET, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
GEORGE A ROSSI SR Chief Executive Officer 7176 LOWER EAST DOMINICK ST, ROME, NY, United States, 13440

History

Start date End date Type Value
1973-04-20 1995-06-29 Address 7176 E. DOMINICK ST., ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114885 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C264102-2 1998-09-01 ASSUMED NAME CORP INITIAL FILING 1998-09-01
950629002408 1995-06-29 BIENNIAL STATEMENT 1993-04-01
A66298-4 1973-04-20 CERTIFICATE OF INCORPORATION 1973-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12026571 0215800 1976-03-31 5800 SUCCESS DRIVE, Rome, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100264 C04 I
Issuance Date 1976-04-02
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100264 E01
Issuance Date 1976-04-02
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100264 C01 I
Issuance Date 1976-04-02
Abatement Due Date 1976-05-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State