Search icon

OSWEGO STEVEDORING, INC.

Company Details

Name: OSWEGO STEVEDORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1937 (88 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 50087
ZIP code: 13126
County: Oswego
Place of Formation: New York
Principal Address: 193 E SENECA ST, OSWEGO, NY, United States, 13126
Address: 190 E SENECA ST, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 E SENECA ST, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
CHARLES A SALLADIN Chief Executive Officer 193 E SENECA ST, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2001-05-02 2007-04-10 Address PO BOX 416, STERLING, NY, 13156, USA (Type of address: Chief Executive Officer)
1973-01-02 2001-05-02 Address 190 E. SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1945-11-29 1973-01-02 Name OSWEGO PETROLEUM CO., INC.
1937-04-24 1945-11-29 Name E. F. WELDEN, INC.
1937-04-24 1973-01-02 Address 163 EAST NINTH STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804363 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090324002840 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070410003031 2007-04-10 BIENNIAL STATEMENT 2007-04-01
010502002513 2001-05-02 BIENNIAL STATEMENT 2001-04-01
C176323-2 1991-04-17 ASSUMED NAME CORP INITIAL FILING 1991-04-17
A38739-5 1973-01-02 CERTIFICATE OF AMENDMENT 1973-01-02
6526-50 1945-11-29 CERTIFICATE OF AMENDMENT 1945-11-29
5191-7 1937-04-24 CERTIFICATE OF INCORPORATION 1937-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11974417 0215800 1972-08-03 PORT OF OSWEGO, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-03
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180043 F01
Issuance Date 1972-08-31
Abatement Due Date 1972-08-31
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1972-09-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19180025 A
Issuance Date 1972-08-31
Abatement Due Date 1972-08-31
Contest Date 1972-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180012 A
Issuance Date 1972-08-31
Abatement Due Date 1972-08-31
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1972-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002
Issuance Date 1972-08-31
Abatement Due Date 1972-08-31
Contest Date 1972-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002
Issuance Date 1972-08-31
Abatement Due Date 1972-08-31
Contest Date 1972-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1972-08-31
Abatement Due Date 1972-09-05
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1972-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19180043 E
Issuance Date 1972-08-31
Abatement Due Date 1972-08-31
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1972-09-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State