Search icon

PALLET PRODUCERS, INC.

Company Details

Name: PALLET PRODUCERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1968 (57 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 220070
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 287 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALLETS, OF WESTERN NEW YORK, INC. DOS Process Agent 287 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
C226902-2 1995-09-15 ASSUMED NAME CORP INITIAL FILING 1995-09-15
DP-670011 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
706376-3 1968-09-20 CERTIFICATE OF AMENDMENT 1968-09-20
667393-6 1968-02-21 CERTIFICATE OF INCORPORATION 1968-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107345852 0213600 1992-07-20 195 MAIN ST, NORTH TONAWAN, NY, 14120
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-07-20
Case Closed 1992-07-20
17613852 0213600 1986-11-13 195 MAIN STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-11-13
Case Closed 1986-11-13
1778976 0213600 1984-12-11 195 MAIN STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-12-11
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70509658
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 F01
Issuance Date 1984-12-18
Abatement Due Date 1985-01-21
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-12-18
Abatement Due Date 1985-01-21
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1984-12-18
Abatement Due Date 1985-01-21
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-12-18
Abatement Due Date 1985-01-21
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-12-18
Abatement Due Date 1985-01-21
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1984-12-18
Abatement Due Date 1985-01-21
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100141 D02 II
Issuance Date 1984-12-18
Abatement Due Date 1985-01-11
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-12-18
Abatement Due Date 1985-01-11
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 03002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-12-18
Abatement Due Date 1985-01-11
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 03003
Citaton Type Other
Standard Cited 19100157 F02
Issuance Date 1984-12-18
Abatement Due Date 1985-01-11
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Complaint
1005966 0213600 1984-12-11 195 MAIN STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-12-11
Case Closed 1984-12-11

Related Activity

Type Complaint
Activity Nr 70509658
Safety Yes
10793479 0213600 1983-12-05 195 MAIN ST, North Tonawanda, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-12-05
Case Closed 1984-01-31

Related Activity

Type Complaint
Activity Nr 320223696

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1983-12-12
Abatement Due Date 1984-01-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1983-12-12
Abatement Due Date 1984-01-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State