Search icon

GENERAL MILLWORK CORPORATION

Company Details

Name: GENERAL MILLWORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1926 (98 years ago)
Date of dissolution: 18 Jun 2007
Entity Number: 23180
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 36 WURZ AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WURZ AVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JEFFERY N CRANNELL Chief Executive Officer 10004 CLEARVIEW HEIGHTS, MARCY, NY, United States, 13403

History

Start date End date Type Value
1993-01-19 1999-01-06 Address 37 WURZ AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-01-19 1999-01-06 Address 37 WURZ AVE, P.O. BOX 398, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-01-19 1999-01-06 Address P.O. BOX 398, UTICA, NY, 13503, 0398, USA (Type of address: Service of Process)
1967-12-28 1993-01-19 Address WURZ AVE., UTICA, NY, USA (Type of address: Service of Process)
1926-12-15 1940-05-29 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1926-12-15 1967-12-28 Address 541 MYRTLE AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070618001067 2007-06-18 CERTIFICATE OF DISSOLUTION 2007-06-18
050124003242 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021217002588 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001129002505 2000-11-29 BIENNIAL STATEMENT 2000-12-01
990106002598 1999-01-06 BIENNIAL STATEMENT 1998-12-01
C246156-2 1997-04-09 ASSUMED NAME CORP INITIAL FILING 1997-04-09
961224002240 1996-12-24 BIENNIAL STATEMENT 1996-12-01
931210002568 1993-12-10 BIENNIAL STATEMENT 1993-12-01
930119002371 1993-01-19 BIENNIAL STATEMENT 1992-12-01
656432-3 1967-12-28 CERTIFICATE OF AMENDMENT 1967-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309382968 0215800 2006-07-19 36 WURZ AVE., UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: WOODWORK, S: AMPUTATIONS, N: SSTARG06
Case Closed 2007-03-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Initial Penalty 300.0
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 8
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2006-08-09
Abatement Due Date 2006-08-18
Initial Penalty 225.0
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Initial Penalty 375.0
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 4
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Initial Penalty 225.0
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 15
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Initial Penalty 225.0
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Initial Penalty 225.0
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Initial Penalty 225.0
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 20
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2006-08-09
Abatement Due Date 2006-09-11
Contest Date 2006-08-30
Final Order 2007-03-09
Nr Instances 4
Nr Exposed 2
Gravity 01
106161425 0215800 2002-03-20 36 WURZ AVE., UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-03-20
Emphasis L: WOODWORK
Case Closed 2002-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2002-03-29
Abatement Due Date 2002-05-01
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-03-29
Abatement Due Date 2002-04-06
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2002-03-29
Abatement Due Date 2002-04-16
Nr Instances 7
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2002-03-29
Abatement Due Date 2002-05-01
Nr Instances 2
Nr Exposed 4
Gravity 01
304589997 0215800 2002-03-20 36 WURZ AVE., UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-20
Emphasis L: WOODWORK, S: AMPUTATIONS
Case Closed 2002-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2002-03-29
Abatement Due Date 2002-04-16
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2002-03-29
Abatement Due Date 2002-04-16
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2002-03-29
Abatement Due Date 2002-04-16
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State