Search icon

CAMBRIDGE SEED PACKET COMPANY, INC.

Company Details

Name: CAMBRIDGE SEED PACKET COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1984 (41 years ago)
Date of dissolution: 16 Dec 1987
Entity Number: 895850
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: RD #2, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYMAN WHITE DOS Process Agent RD #2, CAMBRIDGE, NY, United States, 12816

Filings

Filing Number Date Filed Type Effective Date
B579609-4 1987-12-16 CERTIFICATE OF DISSOLUTION 1987-12-16
B074474-2 1984-02-29 CERTIFICATE OF AMENDMENT 1984-02-29
B070719-4 1984-02-17 CERTIFICATE OF INCORPORATION 1984-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10730570 0213100 1980-07-09 RD 2 CENTER CAMBRIDGE RD, Cambridge, NY, 12816
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-09
Case Closed 1984-03-10
10730513 0213100 1980-06-16 RD 2 CENTER CAMBRIDGE RD, Cambridge, NY, 12816
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-16
Case Closed 1984-03-10
10730372 0213100 1980-05-08 RD 2 CENTER CAMBRIDGE RD, Cambridge, NY, 12816
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-08
Case Closed 1980-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-05-15
Abatement Due Date 1980-06-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-05-15
Abatement Due Date 1980-07-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1980-05-15
Abatement Due Date 1980-05-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1980-05-15
Abatement Due Date 1980-05-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1980-05-15
Abatement Due Date 1980-05-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-05-15
Abatement Due Date 1980-05-22
Nr Instances 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State