Search icon

PORTVILLE FOREST PRODUCTS, INC.

Company Details

Name: PORTVILLE FOREST PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1965 (60 years ago)
Date of dissolution: 08 May 2013
Entity Number: 186262
ZIP code: 14770
County: Cattaraugus
Place of Formation: New York
Address: 457 WHITEHOUSE RD, PORTVILLE, NY, United States, 14770

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 WHITEHOUSE RD, PORTVILLE, NY, United States, 14770

Chief Executive Officer

Name Role Address
EARL ROGERS JR. Chief Executive Officer 457 WHITEHOUSE RD, PORTVILLE, NY, United States, 14770

History

Start date End date Type Value
1992-11-23 1997-04-14 Address 457 WHITEHOUSE RD, PORTVILLE, NY, 14770, 0485, USA (Type of address: Principal Executive Office)
1965-04-09 1992-11-23 Address NO STREET ADDRESS GIVEN, PORTVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508000196 2013-05-08 CERTIFICATE OF DISSOLUTION 2013-05-08
090401002006 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070419002554 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050512002280 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030328002781 2003-03-28 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-11-09
Type:
Planned
Address:
457 WHITEHOUSE ROAD, PORTVILLE, NY, 14770
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-24
Type:
Planned
Address:
457 WHITEHOUSE RD., PORTVILLE, NY, 14770
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-01-17
Type:
Complaint
Address:
ROUTE 36 RD 1, Dansville, NY, 14770
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-07
Type:
Planned
Address:
WHITEHOUSE RD, Portville, NY, 14770
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State