Search icon

GEORGE A. NOLE & SON, INC.

Company Details

Name: GEORGE A. NOLE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1965 (59 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 193433
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: ANGELO V NOLE, 1002 JEFFERSON AVE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO V NOLE Chief Executive Officer 1002 JEFFERSON AVE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANGELO V NOLE, 1002 JEFFERSON AVE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2012-02-13 2022-04-11 Address 1002 JEFFERSON AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2007-12-21 2012-02-13 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1997-12-01 2007-12-21 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-12-01 2022-04-11 Address ANGELO V NOLE, 1002 JEFFERSON AVE, UTICA, NY, 13501, USA (Type of address: Service of Process)
1989-06-26 1997-12-01 Address 1002 JEFFERSON AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411002130 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
140127002265 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120213002412 2012-02-13 BIENNIAL STATEMENT 2011-12-01
091204002830 2009-12-04 BIENNIAL STATEMENT 2009-12-01
071221002127 2007-12-21 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-31
Type:
Planned
Address:
MID STATE CF, RIVER ROAD, MARCY, NY, 13403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-27
Type:
Planned
Address:
UTICA ARMORY, 1700 PARKWAY E, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-14
Type:
Planned
Address:
FINE ARTS BLDG, SUNY ONEONTA, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-06
Type:
Planned
Address:
HOSPICE RESIDENCE, 4277 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-07
Type:
Planned
Address:
SENIOR CITIZEN CENTER, 50 RIVERSIDE DRIVE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State