Search icon

I & S, INC. OF N.Y.

Company Details

Name: I & S, INC. OF N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1988 (37 years ago)
Entity Number: 1252523
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 380, ALLEGANY, NY, United States, 14706
Principal Address: 4174 NYS RT 417, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 380, ALLEGANY, NY, United States, 14706

Chief Executive Officer

Name Role Address
DANIEL SESSLER Chief Executive Officer PO BOX 380, ALLEGANY, NY, United States, 14706

History

Start date End date Type Value
2024-12-03 2024-12-03 Address PO BOX 380, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address PO BOX 380, ALLEGANY, NY, 14706, 0380, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-12-03 Address PO BOX 380, ALLEGANY, NY, 14706, 0380, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address PO BOX 380, ALLEGANY, NY, 14706, 0380, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-12-03 Address PO BOX 380, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
2023-05-18 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-18 2024-12-03 Address PO BOX 380, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address PO BOX 380, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2002-04-02 2023-05-18 Address PO BOX 380, ALLEGANY, NY, 14706, 0380, USA (Type of address: Service of Process)
2002-04-02 2023-05-18 Address PO BOX 380, ALLEGANY, NY, 14706, 0380, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203002613 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230518000141 2023-05-18 BIENNIAL STATEMENT 2022-04-01
020402002012 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000411002570 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980428002206 1998-04-28 BIENNIAL STATEMENT 1998-04-01
960424002724 1996-04-24 BIENNIAL STATEMENT 1996-04-01
930706002316 1993-07-06 BIENNIAL STATEMENT 1993-04-01
921021002369 1992-10-21 BIENNIAL STATEMENT 1992-04-01
B626822-3 1988-04-13 CERTIFICATE OF INCORPORATION 1988-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309385169 0215800 2006-12-18 COLDBROOK RD., BOURROUGHS #1, HOMER, NY, 13077
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-12-18
Emphasis L: OILGAS
Case Closed 2007-04-30

Related Activity

Type Referral
Activity Nr 200886216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-03-01
Abatement Due Date 2007-04-19
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Hazard UNAPOPPROC
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-03-01
Abatement Due Date 2007-03-19
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Hazard STRUCK BY
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2007-03-01
Abatement Due Date 2007-03-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-03-01
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2007-03-01
Abatement Due Date 2007-03-19
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 2007-03-01
Abatement Due Date 2007-04-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100157 D01
Issuance Date 2007-03-01
Abatement Due Date 2007-04-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2007-03-01
Abatement Due Date 2007-04-19
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State