Search icon

COMO MEAT PACKERS, INC.

Company Details

Name: COMO MEAT PACKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1974 (51 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 343691
ZIP code: 12306
County: Albany
Place of Formation: New York
Address: 1061 LAURA STREET, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMO MEAT PACKERS, INC. DOS Process Agent 1061 LAURA STREET, SCHENECTADY, NY, United States, 12306

Filings

Filing Number Date Filed Type Effective Date
20041116050 2004-11-16 ASSUMED NAME CORP INITIAL FILING 2004-11-16
DP-954621 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A156480-5 1974-05-17 CERTIFICATE OF INCORPORATION 1974-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10772515 0213100 1982-11-10 1 NIVER ST, Cohoes, NY, 12047
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1984-03-22
10772457 0213100 1982-10-15 1 NIVER ST, Cohoes, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-15
Case Closed 1982-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1982-10-26
Abatement Due Date 1982-11-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-10-26
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-10-26
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-10-26
Abatement Due Date 1982-11-02
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1982-10-26
Abatement Due Date 1982-11-02
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1982-10-26
Abatement Due Date 1982-11-26
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State