Search icon

NORTHEAST TIMBER ERECTORS, INC.

Company Details

Name: NORTHEAST TIMBER ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1989 (36 years ago)
Date of dissolution: 27 Mar 2014
Entity Number: 1314408
ZIP code: 13733
County: Chenango
Place of Formation: New York
Address: BOX 340, BAINBRIDGE, NY, United States, 13733
Principal Address: P.O. BOX 340, 1 PRUYN STREET, BAINBRIDGE, NY, United States, 13733

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 340, BAINBRIDGE, NY, United States, 13733

Chief Executive Officer

Name Role Address
JOHN W. PAYNE Chief Executive Officer P.O. BOX 340, 1 PRUYN STREET, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
1989-01-10 1993-04-06 Address BOX 146, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327000799 2014-03-27 CERTIFICATE OF DISSOLUTION 2014-03-27
130122006640 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110201002219 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090102003112 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070212002024 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050214002233 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030124002305 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010116002595 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990128002194 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970220002325 1997-02-20 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101543288 0215800 1994-03-30 LAUREL BANK AVE., DEPOSIT, NY, 13754
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-05-05
Case Closed 1994-06-17

Related Activity

Type Referral
Activity Nr 901778969
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-06-01
Abatement Due Date 1994-06-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1994-06-01
Abatement Due Date 1994-06-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
107649329 0213100 1990-03-09 ARGUSVILLE ROAD, SHARON SPRINGS, NY, 13459
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-13
Case Closed 1992-04-13

Related Activity

Type Accident
Activity Nr 360570345

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1990-05-24
Abatement Due Date 1990-05-27
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1990-06-07
Final Order 1991-06-19
Nr Instances 1
Nr Exposed 6
Gravity 08
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-05-24
Abatement Due Date 1990-05-27
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1990-06-07
Final Order 1991-06-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-24
Abatement Due Date 1990-06-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1990-05-24
Abatement Due Date 1990-05-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident

Date of last update: 27 Feb 2025

Sources: New York Secretary of State