Search icon

UTICA CASKET CO. INC.

Company Details

Name: UTICA CASKET CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1949 (76 years ago)
Date of dissolution: 20 Jan 1988
Entity Number: 62646
County: Oneida
Place of Formation: New York
Address: ORISKANY BLVD., WHITESBORO, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UTICA CASKET CO. INC. DOS Process Agent ORISKANY BLVD., WHITESBORO, NY, United States

History

Start date End date Type Value
1949-05-17 1967-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B593020-4 1988-01-20 CERTIFICATE OF DISSOLUTION 1988-01-20
B213370-2 1985-04-10 ASSUMED NAME CORP INITIAL FILING 1985-04-10
651631-2 1967-12-01 CERTIFICATE OF AMENDMENT 1967-12-01
7518-105 1949-05-17 CERTIFICATE OF INCORPORATION 1949-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102655347 0215800 1988-12-15 ORISKANY BLVD., WHITESBORO, NY, 13492
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-15
Case Closed 1988-12-15
100162510 0215800 1986-05-22 ORISKANY BLVD., WHITESBORO, NY, 13492
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-05-22
Case Closed 1986-05-22
12026464 0215800 1983-06-07 ORISKANY BLVD, Whitesboro, NY, 13469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-07
Case Closed 1983-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-06-17
Abatement Due Date 1983-06-20
Nr Instances 1
12033635 0215800 1980-12-11 ORISKANY BLVD, Whitesboro, NY, 13492
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-11
Case Closed 1981-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-12-19
Abatement Due Date 1980-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1980-12-19
Abatement Due Date 1980-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1980-12-19
Abatement Due Date 1981-01-08
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-12-19
Abatement Due Date 1980-12-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State