Search icon

CASWELL SUPPLY CO., INC.

Company Details

Name: CASWELL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1948 (77 years ago)
Date of dissolution: 30 Mar 1992
Entity Number: 81687
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 104 EAST FRONT ST., ROME, NY, United States, 13440

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
CASWELL FARM SUPPLY CO., INC. DOS Process Agent 104 EAST FRONT ST., ROME, NY, United States, 13440

History

Start date End date Type Value
1948-02-18 1952-05-05 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
920330000021 1992-03-30 CERTIFICATE OF DISSOLUTION 1992-03-30
B294867-2 1985-12-03 ASSUMED NAME CORP INITIAL FILING 1985-12-03
460434 1964-10-21 CERTIFICATE OF AMENDMENT 1964-10-21
8229-121 1952-05-05 CERTIFICATE OF AMENDMENT 1952-05-05
8216-130 1952-04-16 CERTIFICATE OF AMENDMENT 1952-04-16
7221-57 1948-02-18 CERTIFICATE OF INCORPORATION 1948-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2018497 0215800 1985-01-23 104 E FRONT ST, ROME, NY, 13440
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-01-23
12035846 0215800 1982-06-30 104 E FRONT ST, Rome, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-30
Case Closed 1982-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-08-12
Abatement Due Date 1982-09-13
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1982-08-12
Abatement Due Date 1982-09-13
Nr Instances 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-08-12
Abatement Due Date 1982-08-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-08-12
Abatement Due Date 1982-08-15
Nr Instances 2
11970746 0215800 1979-02-21 104 EAST FRONT STREET, Rome, NY, 13440
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-03-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320431018
11998077 0215800 1976-09-15 104 EAST FRONT ST, Rome, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1977-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1976-09-22
Abatement Due Date 1976-10-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-09-22
Abatement Due Date 1976-10-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-22
Abatement Due Date 1976-10-14
Nr Instances 11
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-22
Abatement Due Date 1976-10-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-22
Abatement Due Date 1976-10-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-22
Abatement Due Date 1976-10-27
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 050206
Issuance Date 1976-09-22
Abatement Due Date 1977-01-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4

Date of last update: 02 Mar 2025

Sources: New York Secretary of State