Search icon

MACK PALLETT & LUMBER CO., INC.

Company Details

Name: MACK PALLETT & LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1967 (58 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 207592
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: TIMOTHY MACK, P.O. BOX 28 1803 ELMWOOD AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TIMOTHY MACK, P.O. BOX 28 1803 ELMWOOD AVE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
TIMOTHY MACK Chief Executive Officer P.O. BOX 28, 1803 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1967-03-03 1995-04-12 Address 170 FRANKLIN ST., 705 CROSBY BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080507006 2008-05-07 ASSUMED NAME CORP DISCONTINUANCE 2008-05-07
DP-1550780 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C299689-2 2001-03-08 ASSUMED NAME CORP INITIAL FILING 2001-03-08
970408002479 1997-04-08 BIENNIAL STATEMENT 1997-03-01
950412002089 1995-04-12 BIENNIAL STATEMENT 1994-03-01
606390-6 1967-03-03 CERTIFICATE OF INCORPORATION 1967-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10854057 0213600 1977-03-02 275 MAYVILLE ROAD, Kenmore, NY, 14217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-02
Case Closed 1984-03-10
10801900 0213600 1976-10-21 275 MAYVILLE ROAD, Kenmore, NY, 14217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1984-03-10
10824449 0213600 1976-09-14 275 MAYVILLE ROAD, Kenmore, NY, 14217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1984-03-10
10824431 0213600 1976-09-01 275 MAYVILLE ROAD, Kenmore, NY, 14217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-01
Case Closed 1984-03-10
10824399 0213600 1976-08-12 275 MAYVILLE ROAD, Kenmore, NY, 14217
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-12
Case Closed 1977-06-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-08-18
Abatement Due Date 1977-03-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1976-08-18
Abatement Due Date 1976-10-19
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-08-18
Abatement Due Date 1976-10-19
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-08-18
Abatement Due Date 1976-09-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-18
Abatement Due Date 1976-09-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-18
Abatement Due Date 1976-09-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-18
Abatement Due Date 1976-09-09
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-18
Abatement Due Date 1976-09-09
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State