Name: | OLDHAM SAW CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1970 (54 years ago) |
Date of dissolution: | 05 Jul 2005 |
Entity Number: | 296966 |
ZIP code: | 10011 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 4 THE PROFESSIONAL DR, WEST JEFFERSON, NC, United States, 28694 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES DALE | Chief Executive Officer | 4 THE PROFESSIONAL DR, WEST JEFFERSON, NC, United States, 28694 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-02 | 2004-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-12-02 | 2004-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-29 | 2004-12-02 | Address | 4 THE PROFESSIONAL DR, WEST JEFFERSON, NC, 28694, 8281, USA (Type of address: Service of Process) |
2002-10-29 | 2004-11-15 | Address | 4 THE PROFESSIONAL DR, WEST JEFFERSON, NC, 28694, 8281, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2002-10-29 | Address | 860 SORRENTO DR, BLOWING ROCK, NC, 28605, USA (Type of address: Principal Executive Office) |
1998-10-08 | 2002-10-29 | Address | 4 THE PROFESSIONAL DRIVE, WEST JEFFERSON, NC, 28694, USA (Type of address: Service of Process) |
1995-03-31 | 2002-10-29 | Address | 602 WILLOW ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 1998-10-08 | Address | 432 WILLOW ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1995-03-31 | 1998-10-08 | Address | 2084 LOCKPORT-OLCOTT RD, BURT, NY, 14028, USA (Type of address: Service of Process) |
1970-10-16 | 1995-03-31 | Address | LOCKPORT-OLCOTT RD., NEWFANE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070815035 | 2007-08-15 | ASSUMED NAME CORP INITIAL FILING | 2007-08-15 |
050705000613 | 2005-07-05 | CERTIFICATE OF MERGER | 2005-07-05 |
041209000696 | 2004-12-09 | CERTIFICATE OF CHANGE | 2004-12-09 |
041202000759 | 2004-12-02 | CERTIFICATE OF CHANGE | 2004-12-02 |
041115002630 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
041007000642 | 2004-10-07 | CERTIFICATE OF MERGER | 2004-10-07 |
021029002602 | 2002-10-29 | BIENNIAL STATEMENT | 2002-10-01 |
981008002642 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961009002057 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
950331002108 | 1995-03-31 | BIENNIAL STATEMENT | 1993-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10828721 | 0213600 | 1982-06-21 | 2084 LOCKPORT OLCOTT RD, Burt, NY, 14028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10827285 | 0213600 | 1980-06-25 | 2084 LOCKPORT OLCOTT ROAD, Burt, NY, 14028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320209885 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-25 |
Case Closed | 1976-01-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 |
Issuance Date | 1975-12-11 |
Abatement Due Date | 1975-12-26 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 |
Issuance Date | 1975-12-11 |
Abatement Due Date | 1975-12-26 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1975-12-11 |
Abatement Due Date | 1975-12-26 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-12-11 |
Abatement Due Date | 1975-12-26 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State