Search icon

DECOSTER GRAIN TERMINAL, INC.

Company Details

Name: DECOSTER GRAIN TERMINAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1976 (49 years ago)
Entity Number: 412538
ZIP code: 10005
County: Ontario
Place of Formation: Maine
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1976-10-15 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1976-10-15 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-6448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20100810048 2010-08-10 ASSUMED NAME CORP INITIAL FILING 2010-08-10
A349242-4 1976-10-15 APPLICATION OF AUTHORITY 1976-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11964079 0235400 1978-08-16 ROUTE #14 RD#3, Geneva, NY, 14456
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-16
Case Closed 1984-03-10
11963790 0235400 1978-04-24 RT 14 RD #3, Geneva, NY, 14456
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-24
Case Closed 1984-03-10
11963741 0235400 1978-04-07 RT 14 RD #3, Geneva, NY, 14456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-14
Case Closed 1978-08-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100027 D02
Issuance Date 1978-04-14
Abatement Due Date 1978-05-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100027 D01 IV
Issuance Date 1978-04-14
Abatement Due Date 1978-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-04-14
Abatement Due Date 1978-04-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1978-04-14
Abatement Due Date 1978-04-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1978-04-14
Abatement Due Date 1978-04-24
Nr Instances 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-04-14
Abatement Due Date 1978-04-24
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1978-04-14
Abatement Due Date 1978-04-24
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State