Search icon

OLSON BODIES INC.

Company Details

Name: OLSON BODIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1979 (45 years ago)
Date of dissolution: 30 Sep 1979
Entity Number: 584552
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20210520044 2021-05-20 ASSUMED NAME LLC INITIAL FILING 2021-05-20
A610147-3 1979-09-28 CERTIFICATE OF MERGER 1979-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10709111 0213100 1977-07-26 SCHOHARIE TURNPIKE, Athens, NY, 12015
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-07-26
Case Closed 1984-03-10
10768935 0213100 1977-04-26 SCHOHARIE TURNPIKE, Athens, NY, 12015
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-04-26
Case Closed 1984-03-10
10762995 0213100 1976-12-09 SCHOHARIE TURNPIKE, Athens, NY, 12015
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-12-09
Case Closed 1984-03-10
10762268 0213100 1975-11-06 SCHARIE TURNPIKE, Athens, NY, 12015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Emphasis N: TIP
Case Closed 1978-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-11-12
Abatement Due Date 1976-12-01
Contest Date 1977-09-15
Nr Instances 4
FTA Issuance Date 1976-12-01
FTA Current Penalty 1000.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 D
Issuance Date 1975-11-12
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E04
Issuance Date 1975-11-12
Abatement Due Date 1975-11-13
Nr Instances 1
10699114 0213100 1975-10-17 SCHOHARIE TURNPIKE, Athens, NY, 12015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-17
Emphasis N: TIP
Case Closed 1975-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-10-21
Abatement Due Date 1975-11-17
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-21
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-21
Abatement Due Date 1975-11-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IC
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State