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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 340, BAINBRIDGE, NY, United States, 13733 |
Name | Role | Address |
---|---|---|
JOHN W. PAYNE | Chief Executive Officer | P.O. BOX 340, 1 PRUYN STREET, BAINBRIDGE, NY, United States, 13733 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101543288 | 0215800 | 1994-03-30 | LAUREL BANK AVE., DEPOSIT, NY, 13754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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