Search icon

AUSTIN DIES, INC.

Company Details

Name: AUSTIN DIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1951 (74 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 82777
ZIP code: 14011
County: Wyoming
Place of Formation: New York
Address: 40 FAVOR STREET, PO BOX 90, ATTICA, NY, United States, 14011

Shares Details

Shares issued 50

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 FAVOR STREET, PO BOX 90, ATTICA, NY, United States, 14011

Chief Executive Officer

Name Role Address
WILLIAM G. SEIPEL Chief Executive Officer 40 FAVOR STREET, PO BOX 90, ATTICA, NY, United States, 14011

History

Start date End date Type Value
1951-11-13 1979-12-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1951-11-13 1994-01-26 Address *, COWLESVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1255222 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
940126002180 1994-01-26 BIENNIAL STATEMENT 1993-11-01
B722540-2 1988-12-28 ASSUMED NAME CORP DISCONTINUANCE 1988-12-28
B563292-2 1987-11-05 ASSUMED NAME CORP INITIAL FILING 1987-11-05
A630589-7 1979-12-26 CERTIFICATE OF AMENDMENT 1979-12-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-07
Type:
Planned
Address:
220 CLINTON, Cowlesville, NY, 14037
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-05
Type:
Planned
Address:
220 CLINTON STREET, Alden, NY, 14037
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State