Search icon

BILINSKI SAUSAGE MFG. CO., INC.

Company Details

Name: BILINSKI SAUSAGE MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1949 (75 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 64714
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 41 LARK ST., COHOES, NY, United States, 12047

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
JOSEPH BILINSKI DOS Process Agent 41 LARK ST., COHOES, NY, United States, 12047

History

Start date End date Type Value
1949-12-29 1960-12-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
DP-831861 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C195123-2 1992-12-28 ASSUMED NAME CORP INITIAL FILING 1992-12-28
245476 1960-12-16 CERTIFICATE OF AMENDMENT 1960-12-16
7660-127 1949-12-29 CERTIFICATE OF INCORPORATION 1949-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10743615 0213100 1982-02-12 41 LARK ST, Cohoes, NY, 12047
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-12
Case Closed 1982-02-12
10770824 0213100 1980-04-23 41 LARK STREET, Cohoes, NY, 12047
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-23
Case Closed 1984-03-10
10770600 0213100 1980-02-04 41 LARK STREET, Cohoes, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-04
Case Closed 1980-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-03-10
Abatement Due Date 1980-04-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1980-02-14
Abatement Due Date 1980-03-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1980-02-14
Abatement Due Date 1980-03-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1980-02-14
Abatement Due Date 1980-03-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-02-14
Abatement Due Date 1980-02-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1980-02-14
Abatement Due Date 1980-02-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-02-14
Abatement Due Date 1980-02-29
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-02-14
Abatement Due Date 1980-03-15
Nr Instances 1
10713600 0213100 1977-11-07 41 LARK STREET, Cohoes, NY, 12047
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1978-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-17
Abatement Due Date 1977-12-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-11-17
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-11-17
Abatement Due Date 1977-12-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State