Search icon

STOWELL LUMBER CO., INC.

Company Details

Name: STOWELL LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1992 (32 years ago)
Entity Number: 1688742
ZIP code: 12065
County: Washington
Place of Formation: New York
Address: 4090 RTE 22, BOX 548, SALEM, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4090 RTE 22, BOX 548, SALEM, NY, United States, 12065

Chief Executive Officer

Name Role Address
ROLAND H VAN WIJNGAARDEN Chief Executive Officer 3116 RTE 30, HEBRON, NY, United States, 12065

History

Start date End date Type Value
2008-12-02 2013-01-04 Address 3116 ROUTE 30, HEBRON, NY, 12865, USA (Type of address: Chief Executive Officer)
2007-01-11 2008-12-02 Address 3116 ROUTE 30 PO BO 548, SALEM, NY, 12865, USA (Type of address: Chief Executive Officer)
2005-03-21 2007-01-11 Address 3060 RTE 22 / PO BOX 548, SALEM, NY, 12865, 0548, USA (Type of address: Chief Executive Officer)
2002-12-30 2013-01-04 Address 4090 ROUTE 22, BOX 548, SALEM, NY, 12865, 0548, USA (Type of address: Principal Executive Office)
2002-12-30 2013-01-04 Address 4090 ROUTE 22, BOX 548, SALEM, NY, 12865, 0548, USA (Type of address: Service of Process)
2002-12-30 2005-03-21 Address 3060 ROUTE 22, SALEM, NY, 12865, 0548, USA (Type of address: Chief Executive Officer)
1994-01-27 2002-12-30 Address ROUTE 22, BOX 548, SALEM, NY, 12865, USA (Type of address: Principal Executive Office)
1994-01-27 2002-12-30 Address ROUTE 22, BOX 548, SALEM, NY, 12865, USA (Type of address: Chief Executive Officer)
1994-01-27 2002-12-30 Address ROUTE 22, SALEM, NY, 12865, USA (Type of address: Service of Process)
1992-12-22 1994-01-27 Address P.O. BOX 548, SALEM, NY, 12865, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229006412 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130104002371 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110110002327 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081202002495 2008-12-02 BIENNIAL STATEMENT 2008-12-01
070111002681 2007-01-11 BIENNIAL STATEMENT 2006-12-01
050321002227 2005-03-21 BIENNIAL STATEMENT 2004-12-01
021230002770 2002-12-30 BIENNIAL STATEMENT 2002-12-01
020807000587 2002-08-07 ERRONEOUS ENTRY 2002-08-07
DP-1309927 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25
961219002611 1996-12-19 BIENNIAL STATEMENT 1996-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122250012 0213100 1994-12-29 P.O. BOX 548, ROUTE 22, SALEM, NY, 12865
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-01-23
Case Closed 1995-04-19

Related Activity

Type Complaint
Activity Nr 74252743
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1995-02-02
Abatement Due Date 1995-03-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-02-02
Abatement Due Date 1995-02-20
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1995-02-02
Abatement Due Date 1995-02-20
Nr Instances 8
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1995-02-02
Abatement Due Date 1995-04-06
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1995-02-02
Abatement Due Date 1995-02-12
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-02
Abatement Due Date 1995-02-20
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 8
Gravity 03
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-02-02
Abatement Due Date 1995-02-20
Nr Instances 2
Nr Exposed 8
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State