Search icon

OSWEGO WAREHOUSING, INC.

Company Details

Name: OSWEGO WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1970 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 292467
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 193 EAST SENECA ST, OSWEGO, NY, United States, 13126
Principal Address: 193 EAST SENECA STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A SALLADIN Chief Executive Officer 193 EAST SENECA ST, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 EAST SENECA ST, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2004-08-27 2006-06-21 Address 193 EAST SENECA ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1996-11-26 2004-08-27 Address 193 EAST SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1970-07-01 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1970-07-01 2004-08-27 Address 193 E. SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114730 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20060724014 2006-07-24 ASSUMED NAME CORP DISCONTINUANCE 2006-07-24
060621003199 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040827002271 2004-08-27 BIENNIAL STATEMENT 2004-07-01
C336675-2 2003-09-16 ASSUMED NAME CORP INITIAL FILING 2003-09-16
020718002008 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000719002079 2000-07-19 BIENNIAL STATEMENT 2000-07-01
961126002440 1996-11-26 BIENNIAL STATEMENT 1996-07-01
A38738-3 1973-01-02 CERTIFICATE OF AMENDMENT 1973-01-02
843779-7 1970-07-01 CERTIFICATE OF INCORPORATION 1970-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755525 0215800 2008-05-21 193 EAST SENECA STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-21
Emphasis L: REFUSE
Case Closed 2008-06-06
309380517 0215800 2006-04-07 333 WEST FIRST STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: SMWARES
Case Closed 2006-04-10
309377786 0215800 2005-12-09 193 EAST SENECA STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2005-12-09
Emphasis L: SMWARES
Case Closed 2005-12-12
101546349 0215800 1995-02-21 193 EAST SENECA STREET, OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-03-15
Case Closed 1995-08-16

Related Activity

Type Complaint
Activity Nr 77163384
Safety Yes
Type Complaint
Activity Nr 77163582
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-04-26
Abatement Due Date 1995-04-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1995-04-26
Abatement Due Date 1995-04-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1995-04-26
Abatement Due Date 1995-05-01
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1995-04-26
Abatement Due Date 1995-05-29
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 9
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1995-04-26
Abatement Due Date 1995-06-29
Nr Instances 4
Nr Exposed 22
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1995-04-26
Abatement Due Date 1995-05-04
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 1995-04-26
Abatement Due Date 1995-05-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1477363 Intrastate Non-Hazmat 2006-03-23 - - 1 1 Exempt For Hire, Priv. Pass. (Business)
Legal Name OSWEGO WAREHOUSING INC
DBA Name -
Physical Address 193 EAST SENECA STREET, OSWEGO, NY, 13126, US
Mailing Address 193 EAST SENECA STREET, OSWEGO, NY, 13126, US
Phone (315) 343-6761
Fax -
E-mail DMCANDREW@OSWEGOWAREHOUSE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State