Search icon

UNION DRILLING, INC.

Company Details

Name: UNION DRILLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1997 (28 years ago)
Date of dissolution: 24 Oct 2013
Entity Number: 2186747
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 4055 INTERNATIONAL PLAZA, SUITE 610, FT. WORTH, TX, United States, 76109
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER STRONG Chief Executive Officer 4055 INTERNATIONAL PLAZA, SUITE 610, FT. WORTH, TX, United States, 76109

History

Start date End date Type Value
2007-12-06 2013-04-17 Address 4055 INTERNATIONAL PLAZA, FT. WORTH, TX, 76109, USA (Type of address: Service of Process)
2005-06-16 2007-12-06 Address 3117 WASHINGTON PIKE, BRIDGEVILLE, PA, 15017, 1434, USA (Type of address: Chief Executive Officer)
2005-06-16 2007-12-06 Address 3117 WASHINGTON PIKE, BRIDGEVILLE, PA, 15017, 1434, USA (Type of address: Principal Executive Office)
2005-06-16 2007-12-06 Address 3117 WASHINGTON PIKE, BRIDGEVILLE, PA, 15017, 1434, USA (Type of address: Service of Process)
1997-10-06 2005-06-16 Address ROUTE 33 WEST (MUD LICK ROAD), BUCK HANNON, WV, 26201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131024000370 2013-10-24 CERTIFICATE OF TERMINATION 2013-10-24
130417001120 2013-04-17 CERTIFICATE OF CHANGE 2013-04-17
111214002064 2011-12-14 BIENNIAL STATEMENT 2011-10-01
091013002255 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071206003118 2007-12-06 BIENNIAL STATEMENT 2007-10-01
060213002732 2006-02-13 BIENNIAL STATEMENT 2005-10-01
050616003032 2005-06-16 BIENNIAL STATEMENT 2003-10-01
971006000009 1997-10-06 APPLICATION OF AUTHORITY 1997-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310754213 0215800 2008-02-22 ROURKE ROAD, OFF CT. RD. #16, SMYRNA, NY, 13464
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-04-30
Emphasis L: OILGAS
Case Closed 2009-03-30

Related Activity

Type Complaint
Activity Nr 206005167
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D07 I
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2008-05-30
Final Order 2009-03-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Current Penalty 800.0
Contest Date 2008-05-30
Final Order 2009-03-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Current Penalty 600.0
Initial Penalty 2000.0
Contest Date 2008-05-30
Final Order 2009-03-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Contest Date 2008-05-30
Final Order 2009-03-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Current Penalty 600.0
Initial Penalty 2000.0
Contest Date 2008-05-30
Final Order 2009-03-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Current Penalty 7000.0
Initial Penalty 25000.0
Contest Date 2008-05-30
Final Order 2009-03-13
Nr Instances 1
Nr Exposed 4
Gravity 10
Hazard STRUCK BY
Citation ID 03001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Contest Date 2008-05-30
Final Order 2009-03-13
Nr Instances 3
Nr Exposed 4
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Contest Date 2008-05-30
Final Order 2009-03-13
Nr Instances 1
Nr Exposed 4
Gravity 01
309381614 0215800 2006-05-12 BAKER HILL ROAD, WATKINS GLEN, NY, 14891
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-08-02
Case Closed 2008-07-25

Related Activity

Type Accident
Activity Nr 100881762

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-11-09
Abatement Due Date 2006-11-20
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2006-11-21
Final Order 2008-01-28
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-11-09
Abatement Due Date 2006-11-20
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2006-11-21
Final Order 2008-01-28
Nr Instances 1
Nr Exposed 6
Gravity 10
Hazard UNAPOPPROC
Citation ID 01003
Citaton Type Serious
Standard Cited 19100027 D02
Issuance Date 2006-11-09
Abatement Due Date 2006-11-20
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2006-11-21
Final Order 2008-01-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 2006-11-09
Abatement Due Date 2008-03-28
Current Penalty 50000.0
Initial Penalty 70000.0
Contest Date 2006-11-21
Final Order 2008-01-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 03001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 2006-11-09
Abatement Due Date 2008-03-28
Current Penalty 35000.0
Initial Penalty 35000.0
Contest Date 2006-11-21
Final Order 2008-01-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
Citation ID 03002
Citaton Type Repeat
Standard Cited 19100178 L01 I
Issuance Date 2006-11-09
Abatement Due Date 2008-03-28
Current Penalty 15000.0
Initial Penalty 12500.0
Contest Date 2006-11-21
Final Order 2008-01-28
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State