Search icon

WASHBURN'S DAIRY, INC.

Company Details

Name: WASHBURN'S DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1946 (79 years ago)
Date of dissolution: 18 Dec 2020
Entity Number: 59263
ZIP code: 12207
County: Fulton
Place of Formation: New York
Principal Address: 1 ICE CREAM DR., DUNKIRK, NY, United States, 14048
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C WELLS Chief Executive Officer 1 ICE CREAM DR., DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-04-05 2020-12-15 Address 1 ICE CREAM DR., DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-21 2019-04-05 Address 145 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
2017-03-21 2019-04-05 Address 676 NORTH MICHIGAN AVENUE, SUI, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2017-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-09-20 2017-03-21 Address 145 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1993-04-09 2017-03-21 Address 145 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1993-04-09 2017-03-21 Address PO BOX 551, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1946-07-03 1993-09-20 Address 145 NORTH MAIN ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218000487 2020-12-18 CERTIFICATE OF MERGER 2020-12-18
201215060362 2020-12-15 BIENNIAL STATEMENT 2020-07-01
191217000178 2019-12-17 CERTIFICATE OF CHANGE 2019-12-17
190405060052 2019-04-05 BIENNIAL STATEMENT 2018-07-01
SR-928 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170321006105 2017-03-21 BIENNIAL STATEMENT 2016-07-01
120709006662 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100713002973 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080708002639 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060614002238 2006-06-14 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309203438 0213100 2005-12-22 145 N. MAIN STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-24
Case Closed 2006-08-21

Related Activity

Type Complaint
Activity Nr 205318173
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2006-05-01
Abatement Due Date 2006-05-04
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100038 A
Issuance Date 2006-05-01
Abatement Due Date 2006-05-19
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2006-05-01
Abatement Due Date 2006-05-16
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2006-05-01
Abatement Due Date 2006-05-16
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-05-01
Abatement Due Date 2006-05-16
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-05-01
Abatement Due Date 2006-05-16
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-05-01
Abatement Due Date 2006-06-05
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-05-01
Abatement Due Date 2006-06-05
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2006-05-01
Abatement Due Date 2006-05-16
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 03001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-06-05
Abatement Due Date 2006-08-25
Current Penalty 250.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 02
Hazard GUARDING
Citation ID 03002
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2006-06-05
Abatement Due Date 2006-07-25
Current Penalty 250.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 02
302005228 0213100 1998-07-16 145 N. MAIN STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-07-16
Case Closed 1998-08-26

Related Activity

Type Complaint
Activity Nr 200738482
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1998-07-21
Abatement Due Date 1998-07-29
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
108907007 0213100 1992-05-15 145 N. MAIN STREET, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-15
Case Closed 1992-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1992-06-08
Abatement Due Date 1992-07-11
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1992-06-08
Abatement Due Date 1992-07-11
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1992-06-08
Abatement Due Date 1992-07-11
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-08
Abatement Due Date 1992-07-11
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-06-08
Abatement Due Date 1992-07-11
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H02 IV
Issuance Date 1992-06-08
Abatement Due Date 1992-07-11
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-06-08
Abatement Due Date 1992-06-11
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-06-08
Abatement Due Date 1992-06-11
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1992-06-08
Abatement Due Date 1992-07-11
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State