Search icon

H. OLSEN & SONS CONTRACTORS, INC.

Company Details

Name: H. OLSEN & SONS CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1965 (60 years ago)
Entity Number: 185843
ZIP code: 14062
County: Chautauqua
Place of Formation: New York
Address: 1275 OVERHISER ROAD, FORESTVILLE, NY, United States, 14062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD OLSEN Chief Executive Officer 1275 OVERHISER ROAD, FORESTVILLE, NY, United States, 14062

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1275 OVERHISER ROAD, FORESTVILLE, NY, United States, 14062

Permits

Number Date End date Type Address
90466 2022-07-05 2027-07-04 Mined land permit North Side of Rt. 39; West of Center Road

History

Start date End date Type Value
1965-03-30 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-03-30 2023-07-25 Address NO STREET ADDRESS, CHAUTAUQUA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725001717 2023-07-25 BIENNIAL STATEMENT 2023-03-01
C220073-3 1995-02-22 ASSUMED NAME CORP INITIAL FILING 1995-02-22
A207475-2 1975-01-15 ANNULMENT OF DISSOLUTION 1975-01-15
DP-4886 1971-12-15 DISSOLUTION BY PROCLAMATION 1971-12-15
489300 1965-03-30 CERTIFICATE OF INCORPORATION 1965-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308983386 0213600 2005-06-10 WOODLAWN FEDERAL CREDIT UNION PROJECT/VINEYARD DR., DUNKIRK, NY, 14048
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-06-14
Case Closed 2005-07-08

Related Activity

Type Referral
Activity Nr 201335569
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-07-06
Abatement Due Date 2005-07-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State