Search icon

T. J. NOCKET, INC.

Company Details

Name: T. J. NOCKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1966 (59 years ago)
Date of dissolution: 27 Jul 1998
Entity Number: 201908
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 11 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PAUL NOCKET Chief Executive Officer 11 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Agent

Name Role Address
THOMAS J. NOCKET Agent 37 SOUTH RANDOLPH AVE., POUGHKEEPSIE, NY

History

Start date End date Type Value
1993-06-23 1996-09-11 Address 11 COMMERCE STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1966-09-07 1993-06-23 Address 37 SOUTH RANDOLPH AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090827003 2009-08-27 ASSUMED NAME CORP DISCONTINUANCE 2009-08-27
20080110024 2008-01-10 ASSUMED NAME CORP INITIAL FILING 2008-01-10
980727000059 1998-07-27 CERTIFICATE OF DISSOLUTION 1998-07-27
960911002353 1996-09-11 BIENNIAL STATEMENT 1996-09-01
000056001243 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930623002542 1993-06-23 BIENNIAL STATEMENT 1992-09-01
576768-3 1966-09-07 CERTIFICATE OF INCORPORATION 1966-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300523073 0213100 1996-08-26 RIVER ROAD, RHINEBECK, NY, 12572
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-08-26
Case Closed 1996-08-26
2250645 0213100 1986-03-03 MIDDLE BUSH ROAD & OLD ROUTE 9, WAPPINGERS FALLS, NY, 12590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-04
Case Closed 1986-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-03-10
Abatement Due Date 1986-03-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
10772085 0213100 1982-04-01 MARKET ST CIVIC CENTER PLAZA, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-01
Case Closed 1982-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-04-29
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-04-29
Abatement Due Date 1982-04-12
Nr Instances 1
10746832 0213100 1976-01-21 MARIST COLLEGE WEST SIDE OF RT, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-29
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1976-01-29
Abatement Due Date 1976-02-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-01-29
Abatement Due Date 1976-01-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-01-29
Abatement Due Date 1976-01-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State