Search icon

PAUL JEFFREY CO., INC.

Company Details

Name: PAUL JEFFREY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1946 (79 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 57777
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 350 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
PAUL JEFFREY CO., INC. DOS Process Agent 350 W FAYETTE ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1971-10-12 1973-04-26 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
911224000101 1991-12-24 CERTIFICATE OF DISSOLUTION 1991-12-24
Z026258-2 1981-02-17 ASSUMED NAME CORP DISCONTINUANCE 1981-02-17
Z007610-2 1979-11-01 ASSUMED NAME CORP INITIAL FILING 1979-11-01
A67460-4 1973-04-26 CERTIFICATE OF MERGER 1973-04-26
938450-5 1971-10-12 CERTIFICATE OF AMENDMENT 1971-10-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-02-28
Type:
Complaint
Address:
STEELWAY BLVD. NORTH, LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-11-13
Type:
Complaint
Address:
STEELWAY BLVD. NORTH, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-11-30
Type:
Complaint
Address:
STEELWAY BLVD. NORTH, LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-08-19
Type:
Complaint
Address:
STEELWAY BLVD. P.O. BOX 512, LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-02-19
Type:
Complaint
Address:
STEELWAY BLVD. NORTH, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State