Search icon

COURIER-FREEMAN, INC.

Company Details

Name: COURIER-FREEMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1978 (47 years ago)
Date of dissolution: 18 Apr 1978
Entity Number: 483688
County: St. Lawrence
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A479593-4 1978-04-18 CERTIFICATE OF MERGER 1978-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11996907 0215800 1975-12-23 71 MARKET STREET, Potsdam, NY, 13676
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1984-03-10
11996717 0215800 1975-11-10 71 MARKET ST, Potsdam, NY, 13676
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-10
Case Closed 1975-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1975-11-14
Abatement Due Date 1975-12-19
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State