Search icon

THE JOHN S. TILLEY LADDERS CO., INC.

Company Details

Name: THE JOHN S. TILLEY LADDERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1914 (111 years ago)
Entity Number: 10955
ZIP code: 00000
County: Albany
Place of Formation: New York
Address: NO STREET ADDRESS, WATERVLIET, NY, United States, 00000

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

DOS Process Agent

Name Role Address
HERMAN B. GAFFERS (1ST DIR.) DOS Process Agent NO STREET ADDRESS, WATERVLIET, NY, United States, 00000

History

Start date End date Type Value
1914-03-28 1955-12-08 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
C267694-2 1998-12-07 ASSUMED NAME CORP INITIAL FILING 1998-12-07
9169-102 1955-12-08 CERTIFICATE OF AMENDMENT 1955-12-08
1075-133 1914-03-30 CERTIFICATE OF MERGER 1914-03-30
1075-73 1914-03-28 CERTIFICATE OF INCORPORATION 1914-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122244064 0213100 1996-03-15 100-122 SECOND STREET, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-22
Case Closed 1996-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1996-04-18
Abatement Due Date 1996-04-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 23
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Nr Instances 4
Nr Exposed 23
Gravity 01
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1996-04-18
Abatement Due Date 1996-04-23
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Nr Instances 1
Nr Exposed 3
Gravity 01
1024892 0213100 1985-01-28 100 121 2ND ST, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-28
Case Closed 1985-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1985-01-30
Abatement Due Date 1985-03-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1985-01-30
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-01-30
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State