Search icon

WEST-NESBITT, INC.

Company Details

Name: WEST-NESBITT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1793386
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: PO BOX 608, 30 MARKET ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY JOHNSTON Chief Executive Officer 1390 WINDMILL LANE, OTTAWA, ON, Canada, K1B4V-5

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 608, 30 MARKET ST, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
1994-02-07 1996-02-28 Address 30 MARKET STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1513453 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960228002411 1996-02-28 BIENNIAL STATEMENT 1996-02-01
940602000315 1994-06-02 CERTIFICATE OF AMENDMENT 1994-06-02
940207000344 1994-02-07 CERTIFICATE OF INCORPORATION 1994-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100528413 0215800 1987-08-04 30 MARKET STREET, ONEONTA, NY, 13820
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-08-04
12026068 0215800 1983-03-17 30 MARKET STREET, Oneonta, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-17
Case Closed 1983-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-03-25
Abatement Due Date 1983-04-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-03-25
Abatement Due Date 1983-04-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-03-25
Abatement Due Date 1983-04-01
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-03-25
Abatement Due Date 1983-04-18
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1983-03-25
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100024 C
Issuance Date 1983-03-25
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100027 D01 I
Issuance Date 1983-03-25
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1983-03-25
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 N11
Issuance Date 1983-03-25
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-25
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-03-25
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-03-25
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-03-25
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 E02 I
Issuance Date 1983-03-25
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-03-25
Abatement Due Date 1983-04-11
Nr Instances 2
Citation ID 02014
Citaton Type Other
Standard Cited 19100219 M02 I
Issuance Date 1983-03-25
Abatement Due Date 1983-03-28
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-03-25
Abatement Due Date 1983-03-29
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-03-25
Abatement Due Date 1983-03-29
Nr Instances 1
10767267 0213100 1975-10-07 30 MARKET STREET, Oneonta, NY, 13820
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1984-03-10
10767192 0213100 1975-09-22 30 MARKET STREET, Oneonta, NY, 13820
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1975-09-23
Case Closed 1975-10-07

Related Activity

Type Accident
Activity Nr 350010534

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1975-09-25
Abatement Due Date 1975-10-04
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State