Search icon

NELSON'S CUSTOM CARPENTRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
TIMOTHY M. NELSON DOS Process Agent 639 DELAWARE ROAD, KENMORE, NY, United States, 14223

Chief Executive Officer

Name Role Address
TIMOTHY M. NELSON Chief Executive Officer 639 DELAWARE ROAD, KENMORE, NY, United States, 14223

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107349128 0213600 1993-07-01 630 INDEPENDENCE DRIVE, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-01
Emphasis L: SINGFAM
Case Closed 1994-10-14

Violation Items

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