Search icon

PARKER-SKEELS, INC.

Company Details

Name: PARKER-SKEELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1957 (68 years ago)
Date of dissolution: 16 Jul 1987
Entity Number: 163976
ZIP code: 14070
County: Erie
Place of Formation: New York
Address: TAYLOR HOLLOW ROAD, R.D., GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRETIED TIE CORPORATION DOS Process Agent TAYLOR HOLLOW ROAD, R.D., GOWANDA, NY, United States, 14070

History

Start date End date Type Value
1958-12-29 1965-04-14 Name PARKER-SKEELS MACHINE PRODUCTS, INC.
1957-03-07 1958-12-29 Name THE PRETIED TIE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
C169787-2 1990-09-25 ASSUMED NAME CORP INITIAL FILING 1990-09-25
B521627-4 1987-07-16 CERTIFICATE OF DISSOLUTION 1987-07-16
492217 1965-04-14 CERTIFICATE OF AMENDMENT 1965-04-14
137732 1958-12-29 CERTIFICATE OF AMENDMENT 1958-12-29
54967 1957-03-07 CERTIFICATE OF INCORPORATION 1957-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11950953 0235400 1976-01-13 BROADWAY RD, Gowanda, NY, 14070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-23
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-23
Abatement Due Date 1976-02-09
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-01-23
Abatement Due Date 1976-02-23
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1976-01-23
Abatement Due Date 1976-02-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-23
Abatement Due Date 1976-02-02
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-23
Abatement Due Date 1976-02-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-23
Abatement Due Date 1976-02-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 15
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 P01
Issuance Date 1976-01-23
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-23
Abatement Due Date 1976-02-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
11950755 0235400 1975-11-13 BROADWAY RD, Gowanda, NY, 14070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State