Search icon

ROME IRON MILLS, INC.

Headquarter

Company Details

Name: ROME IRON MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1946 (79 years ago)
Date of dissolution: 28 Nov 2008
Entity Number: 60081
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 1705 N. MADISON ST., ROME, NY, United States, 13440
Principal Address: 1705 N MADISON ST, ROME, NY, United States, 13440

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
PAUL B. OLIVER, PRESIDENT DOS Process Agent 1705 N. MADISON ST., ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Links between entities

Type:
Headquarter of
Company Number:
0125245
State:
CONNECTICUT

History

Start date End date Type Value
1993-10-18 2002-10-04 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-18 Address 1705 N. MADISON ST., ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-18 Address 1705 N. MADISON ST., ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1946-10-21 1992-10-29 Address 416 CANAL ST., ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081128000358 2008-11-28 CERTIFICATE OF DISSOLUTION 2008-11-28
041102002842 2004-11-02 BIENNIAL STATEMENT 2004-10-01
021004002418 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001011002024 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981005002174 1998-10-05 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-15
Type:
Planned
Address:
OGDENSBURG CORRECTIONAL FACILI, Ogdensburg, NY, 13669
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-31
Type:
Planned
Address:
UNIVERSITY AVE UNIV INN, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-10
Type:
Planned
Address:
COMMERCIAL DR PRICE CHOPPER ST, New Hartford, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-30
Type:
Planned
Address:
HADCO BODLE HILL RD & BROADWAY, Owego, NY, 13827
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-25
Type:
Planned
Address:
416 CANAL STREET, Rome, NY, 13440
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State