Search icon

MANCHESTER WOOD, INC.

Company Details

Name: MANCHESTER WOOD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1999 (26 years ago)
Date of dissolution: 28 Jul 2022
Entity Number: 2340516
ZIP code: 05262
County: Washington
Place of Formation: Vermont
Address: 199 white farm lane, SHAFTSBURY, VT, United States, 05262
Principal Address: C/O EDWARD A ERIKSEN, PO BOX 180, NORTH ST, GRANVILLE, NY, United States, 12832

Agent

Name Role Address
EDWARD ERIKSEN Agent PO BOX 180 NORTH STREET, GRANVILLE, NY, 12832

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 199 white farm lane, SHAFTSBURY, VT, United States, 05262

Chief Executive Officer

Name Role Address
EDWARD A ERIKSEN Chief Executive Officer PO BOX 1087, NORTH ST, GRANVILLE, NY, United States, 12832

History

Start date End date Type Value
2021-01-04 2023-04-18 Address PO BOX 1087, NORTH ST, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2019-01-11 2023-04-18 Address PO BOX 180, GRANVILLE, NY, 12832, USA (Type of address: Service of Process)
2014-04-14 2021-01-04 Address PO BOX 180, NORTH ST, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2005-04-05 2007-01-26 Address C/O EDWARD A ERIKSEN, PO BOX 180, NORTH ST, GRANSVILLE, NY, 12832, USA (Type of address: Principal Executive Office)
2005-04-05 2014-04-14 Address PO BOX 180, NORTH ST, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
1999-01-29 2019-01-11 Address PO BOX 180 NORTH STREET, GRANVILLE, NY, 12832, USA (Type of address: Service of Process)
1999-01-29 2023-04-18 Address PO BOX 180 NORTH STREET, GRANVILLE, NY, 12832, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230418000695 2022-07-28 SURRENDER OF AUTHORITY 2022-07-28
210104060397 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060126 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170104006382 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150107006714 2015-01-07 BIENNIAL STATEMENT 2015-01-01
140414002157 2014-04-14 BIENNIAL STATEMENT 2013-01-01
090122003102 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070126002832 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050405002430 2005-04-05 BIENNIAL STATEMENT 2005-01-01
990129000546 1999-01-29 APPLICATION OF AUTHORITY 1999-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310526066 0213100 2008-04-16 1159 COUNTY RTE 24, GRANVILLE, NY, 12832
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-23
Emphasis N: SSTARG07
Case Closed 2008-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 S06
Issuance Date 2008-05-21
Abatement Due Date 2008-06-10
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-05-21
Abatement Due Date 2008-06-10
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100307 C02
Issuance Date 2008-05-21
Abatement Due Date 2008-06-25
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-05-21
Abatement Due Date 2008-06-25
Nr Instances 1
Nr Exposed 79
Gravity 00
307535138 0213100 2004-08-27 NORTH ST., GRANVILLE, NY, 12832
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-27
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2004-09-02
Abatement Due Date 2004-10-05
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-09-02
Abatement Due Date 2004-09-08
Nr Instances 1
Nr Exposed 1
Gravity 01
303367015 0213100 2000-03-10 NORTH ST., GRANVILLE, NY, 12832
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-04-26
Emphasis S: AMPUTATIONS, L: WOODWORK, N: MMTARG
Case Closed 2000-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2000-06-21
Abatement Due Date 2000-07-24
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 2000-07-10
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 80
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2000-06-21
Abatement Due Date 2000-06-26
Current Penalty 812.5
Initial Penalty 1625.0
Contest Date 2000-07-10
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2000-06-21
Abatement Due Date 2000-06-26
Contest Date 2000-07-10
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2000-06-21
Abatement Due Date 2000-06-26
Contest Date 2000-07-10
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2000-06-21
Abatement Due Date 2000-09-15
Current Penalty 812.5
Initial Penalty 1625.0
Contest Date 2000-07-10
Final Order 2000-10-02
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 S09
Issuance Date 2000-06-21
Abatement Due Date 2000-07-25
Current Penalty 812.5
Initial Penalty 1625.0
Contest Date 2000-07-10
Final Order 2000-10-02
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-06-21
Abatement Due Date 2000-06-26
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 2000-07-10
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2000-06-21
Abatement Due Date 2000-07-24
Contest Date 2000-07-10
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2000-06-21
Abatement Due Date 2000-07-14
Contest Date 2000-07-10
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
302007877 0213100 1998-11-12 NORTH ST., GRANVILLE, NY, 12832
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-12
Emphasis L: WOODWORK
Case Closed 1999-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1998-12-09
Abatement Due Date 1999-01-01
Current Penalty 536.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 K01
Issuance Date 1998-12-09
Abatement Due Date 1999-01-01
Current Penalty 536.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 K03
Issuance Date 1998-12-09
Abatement Due Date 1999-01-01
Current Penalty 536.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 L02
Issuance Date 1998-12-09
Abatement Due Date 1999-03-01
Current Penalty 536.0
Initial Penalty 825.0
Nr Instances 5
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1998-12-09
Abatement Due Date 1999-01-01
Current Penalty 536.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 1
Gravity 01
122240682 0213100 1996-02-02 NORTH ST., GRANVILLE, NY, 12832
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-02-02
Case Closed 1996-05-16

Related Activity

Type Complaint
Activity Nr 74591934
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1996-03-25
Abatement Due Date 1996-03-28
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1996-03-25
Abatement Due Date 1996-04-08
Nr Instances 2
Nr Exposed 15
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1996-03-25
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1996-03-25
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-03-25
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 H01 IIB
Issuance Date 1996-03-25
Abatement Due Date 1996-04-08
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 1996-03-25
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1996-03-25
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 15
Gravity 01
109876714 0213100 1993-05-03 NORTH ST., GRANVILLE, NY, 12832
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-03
Case Closed 1993-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-06-03
Abatement Due Date 1993-07-06
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1993-06-03
Abatement Due Date 1993-07-06
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-06-03
Abatement Due Date 1993-07-06
Nr Instances 1
Nr Exposed 30
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State