-
Home Page
›
-
Counties
›
-
Oswego
›
-
14590
›
-
COLLINS & SIMMONS, INC.
Company Details
Name: |
COLLINS & SIMMONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Jan 1950 (75 years ago)
|
Date of dissolution: |
24 Mar 1993 |
Entity Number: |
61584 |
ZIP code: |
14590
|
County: |
Oswego |
Place of Formation: |
New York |
Address: |
CONKLIN AVE., WOLCOTT, NY, United States, 14590 |
Shares Details
Shares issued
0
Share Par Value
50000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
COLLINS & SIMMONS, INC.
|
DOS Process Agent
|
CONKLIN AVE., WOLCOTT, NY, United States, 14590
|
History
Start date |
End date |
Type |
Value |
1950-01-04
|
1952-06-11
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
1950-01-04
|
1971-07-13
|
Address
|
300 W. 1ST ST., OSWEGO, NY, 13126, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20090130016
|
2009-01-30
|
ASSUMED NAME CORP INITIAL FILING
|
2009-01-30
|
DP-836897
|
1993-03-24
|
DISSOLUTION BY PROCLAMATION
|
1993-03-24
|
920664-3
|
1971-07-13
|
CERTIFICATE OF AMENDMENT
|
1971-07-13
|
8255-53
|
1952-06-11
|
CERTIFICATE OF AMENDMENT
|
1952-06-11
|
7666-64
|
1950-01-04
|
CERTIFICATE OF INCORPORATION
|
1950-01-04
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11961810
|
0235400
|
1976-04-27
|
CONKLIN AVE, Wolcott, NY, 14590
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1976-04-27
|
Case Closed |
1976-07-15
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-06-14 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100215 A02 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-06-21 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-05-28 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
10 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100309 B 025005 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-05-28 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
2 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 A 040004 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-05-24 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100023 A08 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-06-21 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
3 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100022 D01 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-06-21 |
Nr Instances |
2 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100022 A02 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-06-21 |
Nr Instances |
2 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-05-24 |
Nr Instances |
1 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19040005 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-05-28 |
Nr Instances |
1 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19100036 D02 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-06-07 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
2 |
|
Citation ID |
01012 |
Citaton Type |
Other |
Standard Cited |
19100036 D01 |
Issuance Date |
1976-05-19 |
Abatement Due Date |
1976-05-28 |
Nr Instances |
1 |
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State