Search icon

ERWIN VOSS & ASSOCIATES, INC.

Company Details

Name: ERWIN VOSS & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1988 (37 years ago)
Date of dissolution: 20 Aug 2008
Entity Number: 1299784
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 104 VAN ROAD, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERWIN VOSS Chief Executive Officer 104 VAN ROAD, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 VAN ROAD, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1993-10-18 2002-09-30 Address 1858 STATE HIGHWAY 29, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-10-18 2002-09-30 Address 1858 STATE HIGHWAY 29, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1992-10-29 2002-09-30 Address 1858 STATE HIGHWAY 29, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-18 Address 1858 STATE HIGHWAY 29, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-18 Address 1858 STATE HIGHWAY 29, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1988-10-19 1992-10-29 Address BOX 198A, RD #1, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080820000457 2008-08-20 CERTIFICATE OF DISSOLUTION 2008-08-20
041105002544 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020930002805 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001013002431 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981022002206 1998-10-22 BIENNIAL STATEMENT 1998-10-01
980323002359 1998-03-23 BIENNIAL STATEMENT 1996-10-01
931018002406 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921029002185 1992-10-29 BIENNIAL STATEMENT 1992-10-01
B696809-3 1988-10-19 CERTIFICATE OF INCORPORATION 1988-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907106 0213100 1992-04-29 ROUTE 30A, GLOVERSVILLE, NY, 12078
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1992-08-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1992-06-05
Abatement Due Date 1992-06-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1992-06-05
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1992-06-05
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State