Search icon

FULTON COUNTY SILK MILLS

Company Details

Name: FULTON COUNTY SILK MILLS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1908 (117 years ago)
Date of dissolution: 14 Jan 2007
Entity Number: 28538
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 233 KINGSBORO AVENUE, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
FULTON COUNTY SILK MILLS DOS Process Agent 233 KINGSBORO AVENUE, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1922-12-14 1933-12-26 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1908-01-14 1922-12-14 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
C307782-2 2001-10-05 ASSUMED NAME CORP INITIAL FILING 2001-10-05
B213882-4 1985-04-11 CERTIFICATE OF DISSOLUTION 1985-04-11
A462537-3 1978-02-03 CERTIFICATE OF MERGER 1978-02-15
4820-137 1935-04-29 CERTIFICATE OF AMENDMENT 1935-04-29
DES26207 1934-12-31 CERTIFICATE OF AMENDMENT 1934-12-31
4579-125 1933-12-26 CERTIFICATE OF AMENDMENT 1933-12-26
2079-3 1922-12-14 CERTIFICATE OF AMENDMENT 1922-12-14
557-10 1908-01-14 CERTIFICATE OF INCORPORATION 1908-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12021002 0215800 1973-06-21 233 KINGSBORO AVENUE, Gloversville, NY, 12078
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1973-06-21
Emphasis N: TARGH
Case Closed 1984-03-10
12020640 0215800 1973-05-03 233 KINGSBORO AVENUE, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-05-03
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-05-17
Abatement Due Date 1973-06-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-05-17
Abatement Due Date 1973-06-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-05-17
Abatement Due Date 1973-06-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1973-05-17
Abatement Due Date 1973-05-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-05-17
Abatement Due Date 1973-06-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-05-17
Abatement Due Date 1973-05-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-05-17
Abatement Due Date 1973-06-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1973-05-17
Abatement Due Date 1973-06-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1973-05-17
Abatement Due Date 1973-06-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-05-17
Abatement Due Date 1973-06-06
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100262 Q01
Issuance Date 1973-05-17
Abatement Due Date 1973-06-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State