Search icon

OLD WHITESBORO HIGH REDEVELOPMENT GROUP, INC.

Company Details

Name: OLD WHITESBORO HIGH REDEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1983 (42 years ago)
Entity Number: 867014
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 105 MAIN ST, WHITESBORO, NY, United States, 13492
Principal Address: BUCK PROPERTY MGT, 105 MAIN ST, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN W BUCK Chief Executive Officer 105 MAIN STREET, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MAIN ST, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
1999-09-21 2009-09-29 Address RICHARD BUCK, 105 MAIN ST, WHITESBORO, NY, 13492, 1205, USA (Type of address: Chief Executive Officer)
1993-05-07 1999-09-21 Address 105 MAIN STREET, WHITESBORO, NY, 13492, 1205, USA (Type of address: Chief Executive Officer)
1993-05-07 1999-09-21 Address 105 MAIN STREET, WHITESBORO, NY, 13492, 1205, USA (Type of address: Principal Executive Office)
1983-09-09 1999-09-21 Address 105 MAIN ST., WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090929002838 2009-09-29 BIENNIAL STATEMENT 2009-09-01
030917002138 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010918002214 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990921002529 1999-09-21 BIENNIAL STATEMENT 1999-09-01
930507002536 1993-05-07 BIENNIAL STATEMENT 1992-09-01
B018894-2 1983-09-09 CERTIFICATE OF INCORPORATION 1983-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2017978 0215800 1985-03-26 181 MAIN ST, WHITESBORO, NY, 13492
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-04-18
Case Closed 1985-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 C02 I
Issuance Date 1985-05-01
Abatement Due Date 1985-05-13
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 C02 III
Issuance Date 1985-05-01
Abatement Due Date 1985-05-13
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1985-05-01
Abatement Due Date 1985-05-13
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 H01
Issuance Date 1985-05-01
Abatement Due Date 1985-05-13
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1985-05-01
Abatement Due Date 1985-05-13
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State