Search icon

NORTHERN FERTILIZER & CHEMICAL CO., INC.

Company Details

Name: NORTHERN FERTILIZER & CHEMICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1982 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 746731
ZIP code: 14590
County: Wayne
Place of Formation: New York
Address: 10400 RAILROAD AVENUE, PO BOX 365, NORTH ROSE, NY, United States, 14590

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10400 RAILROAD AVENUE, PO BOX 365, NORTH ROSE, NY, United States, 14590

Chief Executive Officer

Name Role Address
FRANK C. OLIVIERI Chief Executive Officer 9366 SHEPARD ROAD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1982-01-19 1993-04-28 Address CO., INC., 1686 FOOTE RD., LYONS, NY, 14489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1499404 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930428003170 1993-04-28 BIENNIAL STATEMENT 1993-01-01
A833728-6 1982-01-19 CERTIFICATE OF INCORPORATION 1982-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100531730 0215800 1987-08-19 RAILROAD AVE., NORTH ROSE, NY, 14516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-19
Case Closed 1987-09-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-08-21
Abatement Due Date 1987-08-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-08-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-08-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1987-08-21
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-08-21
Abatement Due Date 1987-08-28
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-21
Abatement Due Date 1987-08-28
Nr Instances 1
Nr Exposed 8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State