Search icon

EDWARD L. NEZELEK INC.

Headquarter

Company Details

Name: EDWARD L. NEZELEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1956 (69 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 109534
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 76 PRATT AVE., JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of EDWARD L. NEZELEK INC., FLORIDA 821447 FLORIDA

DOS Process Agent

Name Role Address
EDWARD L. NEZELEK INC. DOS Process Agent 76 PRATT AVE., JOHNSON CITY, NY, United States, 13790

Filings

Filing Number Date Filed Type Effective Date
DP-668504 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
942701-3 1971-11-01 CERTIFICATE OF AMENDMENT 1971-11-01
34665 1956-10-01 CERTIFICATE OF INCORPORATION 1956-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11936218 0235400 1979-09-24 INDUSTRIAL PARK & AIRPORT TOWN, Hornell, NY, 14843
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-09-24
Case Closed 1979-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-09-28
Abatement Due Date 1979-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
10750735 0213100 1979-09-19 RETARDED CHILDREN CENTER RTE 1, Hamden, NY, 13782
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-09-19
Case Closed 1979-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1979-09-25
Abatement Due Date 1979-09-28
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-09-25
Abatement Due Date 1979-09-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-09-25
Abatement Due Date 1979-09-28
Nr Instances 6
10749299 0213100 1977-12-20 SUNY Y COLLEGE CAMPUS, Delhi, NY, 13753
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-20
Case Closed 1984-03-10
12050548 0215800 1976-11-03 650 HIAWATHA BLVD WEST, Syracuse, NY, 13204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-03
Case Closed 1984-03-10
12050498 0215800 1976-10-13 650 HIAWATHA BLVD WEST, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1976-11-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Current Penalty 235.0
Initial Penalty 235.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
12002176 0215800 1974-03-26 650 SO STATE STREET, Syracuse, NY, 13202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-03-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-04-03
Abatement Due Date 1974-05-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-04-03
Abatement Due Date 1974-04-05
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 2
Related Event Code (REC) Complaint
11975117 0215800 1973-03-05 76 PRATT AVENUE, Johnson City, NY, 13790
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-05
Case Closed 1984-03-10
12038030 0215800 1973-02-28 76 PRATT AVENUE, Johnson City, NY, 13790
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-02-28
Case Closed 1975-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1973-03-01
Abatement Due Date 1973-03-01
Initial Penalty 600.0
Contest Date 1973-03-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State