Search icon

CYTECH HARDWOODS, INC.

Company Details

Name: CYTECH HARDWOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1995 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1980848
ZIP code: 12069
County: Broome
Place of Formation: New York
Principal Address: 1785 NYS RT 5-S, AMSTERDAM, NY, United States, 12010
Address: PO BOX 2, FORT HUNTER, NY, United States, 12069

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2, FORT HUNTER, NY, United States, 12069

Chief Executive Officer

Name Role Address
DANA POMEROY Chief Executive Officer 1785 NYS RTE 5-S, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2003-11-18 2006-01-25 Address 254 OLD TRAIL RD, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer)
2001-12-05 2003-11-18 Address 254 OLD TRAIL RD., FONDA, NY, 12068, USA (Type of address: Chief Executive Officer)
1997-12-23 2001-12-05 Address 154 DYER FLAT RD, NINEUEH, NY, 13813, USA (Type of address: Chief Executive Officer)
1995-12-12 1997-12-23 Address 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835658 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060125002121 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031118002570 2003-11-18 BIENNIAL STATEMENT 2003-12-01
011205002465 2001-12-05 BIENNIAL STATEMENT 2001-12-01
991228002055 1999-12-28 BIENNIAL STATEMENT 1999-12-01
971223002172 1997-12-23 BIENNIAL STATEMENT 1997-12-01
951212000187 1995-12-12 CERTIFICATE OF INCORPORATION 1995-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311973077 0213100 2008-07-17 1785 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-07-17
Emphasis N: DUSTEXPL
Case Closed 2008-07-21
307537159 0213100 2004-12-13 1785 STATE ROUTE 5S, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-13
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2004-12-28
Abatement Due Date 2005-01-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-12-28
Abatement Due Date 2005-01-20
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2004-12-28
Abatement Due Date 2005-01-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-12-28
Abatement Due Date 2005-01-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State