Search icon

TOM COSTELLO FORD, INC.

Company Details

Name: TOM COSTELLO FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1973 (52 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 263832
County: Oneida
Place of Formation: New York
Address: TRUCK RTE. 5A, YORKVILLE, NY, United States

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS M. COSTELLO DOS Process Agent TRUCK RTE. 5A, YORKVILLE, NY, United States

Agent

Name Role Address
THOMAS M. COSTELLO Agent TRUCK RTE. 5A, YORKVILLE, NY

Filings

Filing Number Date Filed Type Effective Date
20060110030 2006-01-10 ASSUMED NAME CORP INITIAL FILING 2006-01-10
DP-88493 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A78986-4 1973-06-15 CERTIFICATE OF INCORPORATION 1973-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11998606 0215800 1977-03-08 ROUTE 5A, Yorkville, NY, 13495
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-08
Case Closed 1984-03-10
12004545 0215800 1977-03-02 ROUTE 5A, Yorkville, NY, 13495
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-03-02
Case Closed 1984-03-10
11998580 0215800 1977-02-24 ROUTE 5A, Yorkville, NY, 13495
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-24
Case Closed 1977-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 G01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1977-02-28
Abatement Due Date 1977-03-03
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State