Search icon

C. B. NORTON & SON, INC.

Company Details

Name: C. B. NORTON & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1959 (65 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 124829
ZIP code: 14741
County: Cattaraugus
Place of Formation: New York
Address: PETH RD., GREAT VALLEY, NY, United States, 14741
Principal Address: 315 FRONT AVE., SALAMANCA, NY, United States, 14779

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETH RD., GREAT VALLEY, NY, United States, 14741

Chief Executive Officer

Name Role Address
JAMES M. NORTON Chief Executive Officer PETH RD., GREAT VALLEY, NY, United States, 14741

History

Start date End date Type Value
1959-12-23 1993-01-29 Address NO ST. ADD. STATED, GREAT VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160328022 2016-03-28 ASSUMED NAME CORP DISCONTINUANCE 2016-03-28
DP-2114449 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C254529-2 1997-12-05 ASSUMED NAME CORP INITIAL FILING 1997-12-05
971203002332 1997-12-03 BIENNIAL STATEMENT 1997-12-01
931210002154 1993-12-10 BIENNIAL STATEMENT 1993-12-01
930129002321 1993-01-29 BIENNIAL STATEMENT 1992-12-01
902027-3 1971-04-15 CERTIFICATE OF AMENDMENT 1971-04-15
192010 1959-12-23 CERTIFICATE OF INCORPORATION 1959-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107343642 0213600 1991-05-09 PETH RD, GREAT VALLEY, NY, 14741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-09
Case Closed 1991-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-06-12
Abatement Due Date 1991-06-25
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1991-06-12
Abatement Due Date 1991-06-25
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 1991-06-12
Abatement Due Date 1991-06-15
Nr Instances 1
Nr Exposed 4
Gravity 01
17743063 0213600 1988-10-13 PETH RD, GREAT VALLEY, NY, 14741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-17
Case Closed 1989-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-10-20
Abatement Due Date 1988-11-02
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 30
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1988-10-20
Abatement Due Date 1988-11-23
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1988-10-20
Abatement Due Date 1988-12-14
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1988-10-20
Abatement Due Date 1988-11-23
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1988-10-20
Abatement Due Date 1988-11-23
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 K03
Issuance Date 1988-10-20
Abatement Due Date 1988-11-23
Current Penalty 110.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1988-10-20
Abatement Due Date 1988-11-23
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-10-20
Abatement Due Date 1988-11-02
Nr Instances 2
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1988-10-20
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 25
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-10-20
Abatement Due Date 1988-11-23
Nr Instances 3
Nr Exposed 11
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-10-20
Abatement Due Date 1988-11-23
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1988-10-20
Abatement Due Date 1988-12-02
Nr Instances 2
Nr Exposed 25
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-10-20
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1988-10-20
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 6
2150373 0215800 1985-09-26 PETH RD., GREAT VALLEY, NY, 14741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-26
Case Closed 1985-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1985-10-08
Abatement Due Date 1985-10-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-10-08
Abatement Due Date 1985-10-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-10-08
Abatement Due Date 1985-10-11
Nr Instances 1
Nr Exposed 32
11957727 0235400 1982-04-02 RTE 219 & PETH RD, Great Valley, NY, 14741
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-04-02
Case Closed 1982-04-05
10785129 0213600 1974-11-26 PERTH ROAD, Salamanca, NY, 14741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-26
Emphasis N: TIP
Case Closed 1975-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-12-04
Abatement Due Date 1974-12-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 N03
Issuance Date 1974-12-04
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1974-12-04
Abatement Due Date 1974-12-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1974-12-04
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-04
Abatement Due Date 1974-12-18
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State