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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-30
Type:
Referral
Address:
LAUREL BANK AVE., DEPOSIT, NY, 13754
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-03-09
Type:
Unprog Rel
Address:
ARGUSVILLE ROAD, SHARON SPRINGS, NY, 13459
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State