Search icon

CLUNE LUMBER CORPORATION

Company Details

Name: CLUNE LUMBER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1989 (36 years ago)
Date of dissolution: 19 Aug 2009
Entity Number: 1352385
ZIP code: 13825
County: Otsego
Place of Formation: New York
Address: 116 SECOR ROAD P.O. BOX 469, OTEGO, NY, United States, 13825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 SECOR ROAD P.O. BOX 469, OTEGO, NY, United States, 13825

History

Start date End date Type Value
1989-05-12 2007-08-21 Address 1370 AVE OF AMERICA, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090819000984 2009-08-19 CERTIFICATE OF DISSOLUTION 2009-08-19
070821000883 2007-08-21 CERTIFICATE OF CHANGE 2007-08-21
C010279-7 1989-05-12 CERTIFICATE OF INCORPORATION 1989-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310751169 0215800 2007-09-20 116 SECOR RD, OTEGO, NY, 13825
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-09-20
Emphasis N: AMPUTATE
Case Closed 2007-09-20
106161797 0215800 2002-08-15 116 SECOR RD, OTEGO, NY, 13825
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-15
Emphasis S: AMPUTATIONS, L: SAWMILLS, N: AMPUTATE
Case Closed 2002-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2002-08-27
Abatement Due Date 2002-09-29
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2002-08-27
Abatement Due Date 2002-09-29
Nr Instances 1
Nr Exposed 5
Gravity 01
109912030 0215800 2002-08-15 116 SECOR RD, OTEGO, NY, 13825
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-08-15
Emphasis L: SAWMILLS
Case Closed 2002-12-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2002-08-27
Abatement Due Date 2002-09-10
Current Penalty 129.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-08-27
Abatement Due Date 2002-09-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 2002-08-27
Abatement Due Date 2002-08-30
Nr Instances 1
Nr Exposed 7
Gravity 00
113938682 0215800 1997-01-03 116 SECOR RD, OTEGO, NY, 13825
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-01-03
Case Closed 1997-02-28

Related Activity

Type Complaint
Activity Nr 200867596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-02-05
Abatement Due Date 1997-02-13
Current Penalty 175.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-02-05
Abatement Due Date 1997-02-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1997-02-05
Abatement Due Date 1997-03-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1997-02-05
Abatement Due Date 1997-02-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-02-05
Abatement Due Date 1997-02-24
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1997-02-05
Abatement Due Date 1997-02-13
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State