Search icon

OLDHAM SAW CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES DALE Chief Executive Officer 4 THE PROFESSIONAL DR, WEST JEFFERSON, NC, United States, 28694

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10828721 0213600 1982-06-21 2084 LOCKPORT OLCOTT RD, Burt, NY, 14028
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-06-22
10827285 0213600 1980-06-25 2084 LOCKPORT OLCOTT ROAD, Burt, NY, 14028
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-06-25
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320209885
10823755 0213600 1976-01-06 2084 LOCKPORT OLCOTT ROAD, Newfane, NY, 14028
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1984-03-10
10823615 0213600 1975-11-25 2084 LOCKPORT OLCOTT ROAD, Newfane, NY, 14028
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