Search icon

SIPCO OIL CORP.

Company Details

Name: SIPCO OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1975 (49 years ago)
Entity Number: 529976
County: Blank
Place of Formation: New York

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Filings

Filing Number Date Filed Type Effective Date
20160802016 2016-08-02 ASSUMED NAME LLC INITIAL FILING 2016-08-02
A275483-8B 1975-11-24 CERTIFICATE OF CONSOLIDATION 1975-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11771714 0215000 1974-05-13 2541 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-13
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 C03
Issuance Date 1974-05-24
Abatement Due Date 1974-05-31
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11613304 0235200 1973-09-11 2541 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-11
Emphasis N: TIP
Case Closed 1984-03-10
11615630 0235200 1973-03-20 2541 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-20
Case Closed 1984-03-10
11615366 0235200 1973-02-20 2541 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-20
Emphasis N: TIP
Case Closed 1984-03-10
11615036 0235200 1973-01-22 2541 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-22
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1973-02-16
Abatement Due Date 1973-02-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180011 A
Issuance Date 1973-02-16
Abatement Due Date 1973-03-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180096 A
Issuance Date 1973-02-16
Abatement Due Date 1973-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D06 IV
Issuance Date 1973-02-16
Abatement Due Date 1973-02-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1973-02-16
Abatement Due Date 1973-02-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100161 A01
Issuance Date 1973-02-16
Abatement Due Date 1973-03-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100161 A01
Issuance Date 1973-02-16
Abatement Due Date 1973-03-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State