Search icon

ELLINGTON HARDWOOD LUMBER, INC.

Company Details

Name: ELLINGTON HARDWOOD LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 196149
ZIP code: 14732
County: Chautauqua
Place of Formation: New York
Address: MILL STREET, P.O. BOX 56, ELLINGTON, NY, United States, 14732
Principal Address: MILL STREET, ELLINGTON, NY, United States, 14732

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER HORNBURG, JR. Chief Executive Officer P.O. BOX 56, ELLINGTON, NY, United States, 14732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MILL STREET, P.O. BOX 56, ELLINGTON, NY, United States, 14732

History

Start date End date Type Value
1985-06-18 1993-04-19 Address MILL STREET, ELLINGTON, NY, 14732, USA (Type of address: Service of Process)
1966-03-04 1985-06-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1966-03-04 1985-06-18 Address SOUTH MAIN ST. EXTENSION, CASSADAGA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114575 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020318002685 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000403002073 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980325002356 1998-03-25 BIENNIAL STATEMENT 1998-03-01
940418002206 1994-04-18 BIENNIAL STATEMENT 1994-03-01
C203762-2 1993-10-06 ASSUMED NAME CORP INITIAL FILING 1993-10-06
930419002442 1993-04-19 BIENNIAL STATEMENT 1993-03-01
B238311-5 1985-06-18 CERTIFICATE OF AMENDMENT 1985-06-18
546395-5 1966-03-04 CERTIFICATE OF INCORPORATION 1966-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100864826 0213600 1988-05-10 MILL STREET, ELLINGTON, NY, 14732
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-11
Case Closed 1988-06-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-05-13
Abatement Due Date 1988-06-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-05-13
Abatement Due Date 1988-06-01
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-05-13
Abatement Due Date 1988-06-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-05-13
Abatement Due Date 1988-06-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 20
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1988-05-13
Abatement Due Date 1988-06-15
Nr Instances 2
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1988-05-13
Abatement Due Date 1988-06-15
Nr Instances 3
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-05-13
Abatement Due Date 1988-06-01
Nr Instances 2
Nr Exposed 11
100665686 0213600 1987-04-02 MILL STREET, ELLINGTON, NY, 14732
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-04-20
Case Closed 1987-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1987-05-07
Abatement Due Date 1987-07-15
Nr Instances 5
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-05-07
Abatement Due Date 1987-05-10
Nr Instances 1
Nr Exposed 1
978908 0213600 1984-10-02 MILL ST, ELLINGTON, NY, 14732
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-03
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100265 E01 V
Issuance Date 1984-10-10
Abatement Due Date 1984-10-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-10-10
Abatement Due Date 1984-10-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1984-10-10
Abatement Due Date 1984-10-15
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-10-10
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 2
10813491 0213600 1982-03-17 BENTLEY HILL RD, Ellington, NY, 14726
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-03-17
Case Closed 1982-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100265 E05 IIC
Issuance Date 1982-03-24
Abatement Due Date 1982-04-26
Nr Instances 1
10791143 0213600 1976-11-12 BENTLEY HILL ROAD, Cherry Creek, NY, 14726
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1976-11-12
Case Closed 1977-02-07

Related Activity

Type Accident
Activity Nr 350012456

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 A
Issuance Date 1977-01-10
Abatement Due Date 1977-01-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-01-10
Abatement Due Date 1977-01-25
Nr Instances 1
10785475 0213600 1975-03-04 MILL STREET, Randolph, NY, 14732
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-04
Case Closed 1984-03-10
10785293 0213600 1975-01-21 MILL STREET, Randolph, NY, 14732
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-21
Emphasis N: TIP
Case Closed 1975-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 E03
Issuance Date 1975-01-29
Abatement Due Date 1975-02-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-01-29
Abatement Due Date 1975-02-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-01-29
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 K01
Issuance Date 1975-01-29
Abatement Due Date 1975-02-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 D02 IVC0
Issuance Date 1975-01-29
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-01-29
Abatement Due Date 1975-02-12
Nr Instances 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State