Search icon

PULASKI WOOD CO., INC.

Company Details

Name: PULASKI WOOD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1987 (38 years ago)
Entity Number: 1136915
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4002 Legion Drive, Hamburg, NY, United States, 14075
Principal Address: 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY S. MEYER Chief Executive Officer 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 4002 Legion Drive, Hamburg, NY, United States, 14075

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-01-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-06-15 2025-01-22 Address 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1987-01-15 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1987-01-15 2008-04-24 Address WOODS & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122003252 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230119004274 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210125060172 2021-01-25 BIENNIAL STATEMENT 2021-01-01
SR-15771 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170125006207 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150126006081 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130122006671 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110303002109 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090129002293 2009-01-29 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100195106 0215800 1986-01-30 WEST ST., BOONVILLE, NY, 13309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-30
Case Closed 1986-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-02-07
Abatement Due Date 1986-02-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-02-07
Abatement Due Date 1986-02-20
Nr Instances 1
Nr Exposed 1
12025847 0215800 1983-02-25 WEST ST, Boonville, NY, 13309
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-25
Case Closed 1983-02-28
11996238 0215800 1981-12-11 WEST MAIN STREET, Waterloo, NY, 13165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-11
Case Closed 1982-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-01-08
Abatement Due Date 1982-01-21
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1981-12-18
Abatement Due Date 1982-01-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1981-12-18
Abatement Due Date 1981-12-21
Nr Instances 1
11970233 0215800 1978-06-02 MAIN STREET, Waterloo, NY, 13165
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-06-02
Case Closed 1984-03-10
11979853 0215800 1977-05-11 MAIN ST, Waterloo, NY, 13165
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-05-11
Case Closed 1984-03-10
12050696 0215800 1977-01-26 MAIN STREET, Waterloo, NY, 13165
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-01-26
Case Closed 1984-03-10
11979606 0215800 1976-11-17 MAIN ST, Waterloo, NY, 13165
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-11-18
Case Closed 1978-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-12-03
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-03
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-12-03
Abatement Due Date 1976-12-13
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1976-12-03
Abatement Due Date 1976-12-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1976-12-03
Abatement Due Date 1977-12-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1976-12-03
Abatement Due Date 1976-12-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-12-03
Abatement Due Date 1976-12-21
Nr Instances 3
12028122 0215800 1976-10-19 RAILROAD STREET, Smyrna, NY, 13464
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-19
Case Closed 1984-03-10
12028049 0215800 1976-09-27 RAILROAD STREET, Smyrna, NY, 13464
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-27
Case Closed 1976-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-10-05
Abatement Due Date 1976-10-12
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 H05
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-10-05
Abatement Due Date 1976-10-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
12026951 0215800 1976-05-10 WEST STREET, Boonville, NY, 13309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-05-10
Case Closed 1976-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100265 D02 I
Issuance Date 1976-05-19
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100265 D01 II
Issuance Date 1976-05-19
Abatement Due Date 1976-06-14
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-19
Abatement Due Date 1976-06-01
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-19
Abatement Due Date 1976-06-01
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-05-19
Abatement Due Date 1976-05-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100265 C05 II
Issuance Date 1976-05-19
Abatement Due Date 1976-06-01
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100265 C04 VI
Issuance Date 1976-05-19
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-19
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100265 E01 V
Issuance Date 1976-05-19
Abatement Due Date 1976-06-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100265 C22
Issuance Date 1976-05-19
Abatement Due Date 1976-06-01
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-05-19
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-19
Abatement Due Date 1976-05-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State