Search icon

HERKIMER PALLET & WOOD PRODUCTS INC.

Company Details

Name: HERKIMER PALLET & WOOD PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1990 (35 years ago)
Entity Number: 1447621
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 135 Arthur ST, E Herkimer, NY, United States, 13350
Principal Address: 135 ARTHUR STREET, E. HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. LENNON Chief Executive Officer 135 ARTHUR STREET, E. HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
MICHAEL J. LENNON DOS Process Agent 135 Arthur ST, E Herkimer, NY, United States, 13350

History

Start date End date Type Value
2008-05-19 2014-06-23 Address 1602 SUNSET AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1990-05-17 2008-05-19 Address & COMPSON P.C., 18 GENESEE ST. #812, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118002694 2023-01-18 BIENNIAL STATEMENT 2022-05-01
180501006270 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006567 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140623006203 2014-06-23 BIENNIAL STATEMENT 2014-05-01
100823002143 2010-08-23 BIENNIAL STATEMENT 2010-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-06
Type:
FollowUp
Address:
135 ARTHUR STREET, EAST HERKIMER, NY, 13350
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-01-10
Type:
Complaint
Address:
135 ARTHUR STREET, EAST HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-02
Type:
Complaint
Address:
135 ARTHUR STREET, EAST HERKIMER, NY, 13350
Safety Health:
Health
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State