Search icon

ALBION COOPERATIVE, INC.

Company Details

Name: ALBION COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Inactive
Date of registration: 08 Aug 1944 (81 years ago)
Date of dissolution: 09 Jun 1992
Entity Number: 60905
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 277 W.AVE, ALBION, NY, United States, 14411

Shares Details

Shares issued 0

Share Par Value 505000

Type CAP

DOS Process Agent

Name Role Address
ALBION COOPERATIVE, INC. DOS Process Agent 277 W.AVE, ALBION, NY, United States, 14411

History

Start date End date Type Value
1969-05-27 1976-06-07 Address 333 BUTTERNUT DR, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1965-02-09 1965-02-09 Name ALBION AGWAY COOPERATIVE, INC.
1965-02-09 1976-06-07 Name ALBION AGWAY COOPERATIVE, INC.
1946-05-27 1965-02-09 Name ORLEANS G.L.F.FARM PRODUCTS COOPERATIVE, INC.
1944-08-08 1946-05-27 Name G.L.F. ORLEANS FARM PRODUCTS COOPERATIVE, INC.

Filings

Filing Number Date Filed Type Effective Date
920609000182 1992-06-09 REPORT OF DISSOLUTION 1992-06-09
B278010-2 1985-10-16 ASSUMED NAME CORP INITIAL FILING 1985-10-16
A320094-9 1976-06-07 CERTIFICATE OF AMENDMENT 1976-06-07
759690-5 1969-05-27 CERTIFICATE OF AMENDMENT 1969-05-27
480300 1965-02-09 CERTIFICATE OF AMENDMENT 1965-02-09
480299 1965-02-09 CERTIFICATE OF AMENDMENT 1965-02-09
158847 1959-05-04 CERTIFICATE OF AMENDMENT 1959-05-04
12KK-6 1946-05-27 CERTIFICATE OF AMENDMENT 1946-05-27
9KK-50 1944-08-08 CERTIFICATE OF INCORPORATION 1944-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11935715 0235400 1979-02-12 15 WEST AVE, Albion, NY, 14411
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-12
Case Closed 1984-03-10
11935574 0235400 1978-12-27 215 WEST AVE, Albion, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-29
Case Closed 1979-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-01-12
Abatement Due Date 1979-02-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-01-12
Abatement Due Date 1979-02-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-01-12
Abatement Due Date 1979-01-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1979-01-12
Abatement Due Date 1979-02-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1979-01-12
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 K01
Issuance Date 1979-01-12
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-01-12
Abatement Due Date 1979-02-12
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1979-01-12
Abatement Due Date 1979-01-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State