Search icon

HOLLOWAY AND ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLOWAY AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1953 (72 years ago)
Date of dissolution: 08 Mar 1982
Entity Number: 91455
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 105 ONEIDA ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
HOLLOWAY AND ASSOCIATES, INC. DOS Process Agent 105 ONEIDA ST, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
1953-05-15 1961-09-15 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1953-05-15 1980-09-18 Address 24 RIVER ST., SIDNEY, NY, 13838, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B408657-2 1986-10-03 ASSUMED NAME CORP INITIAL FILING 1986-10-03
A847485-3 1982-03-08 CERTIFICATE OF DISSOLUTION 1982-03-08
A699599-3 1980-09-18 CERTIFICATE OF AMENDMENT 1980-09-18
287007 1961-09-15 CERTIFICATE OF AMENDMENT 1961-09-15
8487-6 1953-05-15 CERTIFICATE OF INCORPORATION 1953-05-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-09-26
Type:
Planned
Address:
BAPTIST SCHOOL OFF RTE 28, Portlandville, NY, 13834
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-11-15
Type:
Planned
Address:
MAIN & WALNUT STREET, Margaretville, NY, 12455
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-01-17
Type:
Planned
Address:
CHURCH OFF SOUTH SIDE & RTE, Oneonta, NY, 13750
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-05-03
Type:
FollowUp
Address:
RT 28, Milford, NY, 13820
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-04-14
Type:
Planned
Address:
RT 28, Milford, NY, 13820
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State