Name: | NELSON'S CUSTOM CARPENTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1989 (36 years ago) |
Date of dissolution: | 04 Aug 1997 |
Entity Number: | 1390529 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 639 DELAWARE ROAD, KENMORE, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY M. NELSON | DOS Process Agent | 639 DELAWARE ROAD, KENMORE, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
TIMOTHY M. NELSON | Chief Executive Officer | 639 DELAWARE ROAD, KENMORE, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-13 | 1992-11-02 | Address | 639 DELAWARE ROAD, KENMORE, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970804000069 | 1997-08-04 | CERTIFICATE OF DISSOLUTION | 1997-08-04 |
931020002007 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921102002060 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
C065090-3 | 1989-10-13 | CERTIFICATE OF INCORPORATION | 1989-10-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107349128 | 0213600 | 1993-07-01 | 630 INDEPENDENCE DRIVE, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-10-13 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-10-13 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-10-13 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-10-13 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-10-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-10-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-10-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State