Search icon

FRED NELSON CONSTRUCTION, INC.

Company Details

Name: FRED NELSON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1972 (52 years ago)
Date of dissolution: 01 Jan 2016
Entity Number: 242672
ZIP code: 13843
County: Otsego
Place of Formation: New York
Address: 437 NELSON ROAD, SOUTH NEW BERLIN, NY, United States, 13843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 NELSON ROAD, SOUTH NEW BERLIN, NY, United States, 13843

Chief Executive Officer

Name Role Address
FRED NELSON Chief Executive Officer 437 NELSON ROAD, SOUTH NEW BERLIN, NY, United States, 13843

History

Start date End date Type Value
2004-10-19 2010-09-10 Address 437 NELSON RD, SOUTH NEW BERLIN, NY, 13843, 3127, USA (Type of address: Chief Executive Officer)
2002-09-09 2004-10-19 Address 437 NELSON RD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Chief Executive Officer)
2002-09-09 2010-09-10 Address 437 NELSON RD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process)
2002-09-09 2010-09-10 Address 437 NELSON RD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Principal Executive Office)
1996-10-02 2002-09-09 Address RD #1 BOX 205, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Chief Executive Officer)
1996-10-02 2002-09-09 Address RD #1 BOX 205, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process)
1996-10-02 2002-09-09 Address RD #1 BOX 205, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Principal Executive Office)
1972-09-20 1996-10-02 Address (NO STREET ADD. STATED), S NEW BERLIN, NY, 13843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151215000697 2015-12-15 CERTIFICATE OF MERGER 2016-01-01
140930006068 2014-09-30 BIENNIAL STATEMENT 2014-09-01
100910002532 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080826002209 2008-08-26 BIENNIAL STATEMENT 2008-09-01
041019002648 2004-10-19 BIENNIAL STATEMENT 2004-09-01
C328458-2 2003-03-11 ASSUMED NAME CORP INITIAL FILING 2003-03-11
020909002738 2002-09-09 BIENNIAL STATEMENT 2002-09-01
961002002422 1996-10-02 BIENNIAL STATEMENT 1996-09-01
A16133-6 1972-09-20 CERTIFICATE OF INCORPORATION 1972-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12028114 0215800 1976-10-15 COURT STREET, Norwich, NY, 13815
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-15
Case Closed 1984-03-10
12050449 0215800 1976-09-28 COURT STREET, Norwich, NY, 13815
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1977-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State