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
Name | Role | Address |
---|---|---|
GERALD OLSEN | Chief Executive Officer | 1275 OVERHISER ROAD, FORESTVILLE, NY, United States, 14062 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1275 OVERHISER ROAD, FORESTVILLE, NY, United States, 14062 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308983386 | 0213600 | 2005-06-10 | WOODLAWN FEDERAL CREDIT UNION PROJECT/VINEYARD DR., DUNKIRK, NY, 14048 | |||||||||||||||||||||||||||||||||||||||||
|
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