Search icon

TOM LOCKERBIE, INC.

Company Details

Name: TOM LOCKERBIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1952 (73 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 83123
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 130 HOTEL ST., UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
TOM LOCKERBIE, INC. DOS Process Agent 130 HOTEL ST., UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
DP-2114261 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A924343-2 1982-11-29 ASSUMED NAME CORP INITIAL FILING 1982-11-29
8148-7 1952-01-03 CERTIFICATE OF INCORPORATION 1952-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12030714 0215800 1978-04-07 BLEACHERY AVENUE, Chadwicks, NY, 13319
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-07
Case Closed 1984-03-10
12030649 0215800 1978-03-15 BLEACHERY AVENUE, Chadwicks, NY, 13319
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-15
Case Closed 1984-03-10
12030532 0215800 1978-02-23 BLEACHERY AVENUE, Chadwicks, NY, 13319
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-23
Case Closed 1978-04-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1978-03-06
Abatement Due Date 1978-03-23
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-03-06
Abatement Due Date 1978-03-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1978-03-06
Abatement Due Date 1978-03-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-03-06
Abatement Due Date 1978-03-09
Nr Instances 2
11998069 0215800 1976-09-14 BLEACHERY AVENUE, Chadwicks, NY, 13319
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1976-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-09-22
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-22
Abatement Due Date 1976-10-14
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-09-22
Abatement Due Date 1976-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-22
Abatement Due Date 1976-10-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-09-22
Abatement Due Date 1976-11-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-22
Abatement Due Date 1976-10-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State