Search icon

SAL CARUSO CHEESE, INC.

Company Details

Name: SAL CARUSO CHEESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1974 (51 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 335033
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1010 TILDEN AVE., UTICA, NY, United States, 13501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARUSO BROS. INC. DOS Process Agent 1010 TILDEN AVE., UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
C352567-2 2004-09-09 ASSUMED NAME CORP INITIAL FILING 2004-09-09
DP-952584 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A213782-3 1975-02-13 CERTIFICATE OF AMENDMENT 1975-02-13
A129629-3 1974-01-21 CERTIFICATE OF INCORPORATION 1974-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102655297 0215800 1988-12-14 1010 TILDEN AVE., UTICA, NY, 13501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-14
Case Closed 1988-12-14
100492180 0215800 1987-12-16 1010 TILDEN AVE., UTICA, NY, 13501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-12-16
Case Closed 1987-12-16
1788983 0215800 1984-10-04 1010 TILDEN AVE, UTICA, NY, 13501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-04
Case Closed 1984-10-04
12035804 0215800 1982-06-14 1010 TILDEN AVENUE, Utica, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-14
Case Closed 1982-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-07-02
Abatement Due Date 1982-07-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-07-02
Abatement Due Date 1982-08-19
Nr Instances 1
12030474 0215800 1978-02-14 1010 TILDEN AVENUE, Utica, NY, 13501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-14
Case Closed 1984-03-10
12030342 0215800 1978-01-17 1010 TILDEN AVENUE, Utica, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-17
Case Closed 1978-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-01-20
Abatement Due Date 1978-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-20
Abatement Due Date 1978-01-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-01-20
Abatement Due Date 1978-02-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1978-01-20
Abatement Due Date 1978-02-02
Nr Instances 1
11996998 0215800 1976-01-13 1010 TILDEN AVE, Utica, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-14
Case Closed 1976-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State