Search icon

CAYUGA MILLWORK, INC.

Company Details

Name: CAYUGA MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2615846
ZIP code: 13068
County: Tompkins
Place of Formation: New York
Address: 465 NORTH RD EXT, FREEVILLE, NY, United States, 13068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK ROSCOE Chief Executive Officer 465 NORTH RD EXT, FREEVILLE, NY, United States, 13068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 NORTH RD EXT, FREEVILLE, NY, United States, 13068

History

Start date End date Type Value
2001-03-14 2003-04-22 Address 465 NORTH ROAD EXTENSION, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050505002513 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030422002248 2003-04-22 BIENNIAL STATEMENT 2003-03-01
010314000043 2001-03-14 CERTIFICATE OF INCORPORATION 2001-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315850420 0215800 2011-12-14 465 NORTH ROAD, FREEVILLE, NY, 13068
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2011-12-14
Emphasis L: HHHT50
Case Closed 2011-12-19
306315243 0215800 2004-02-18 465 NORTH ROAD, FREEVILLE, NY, 13068
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-04-30
Case Closed 2004-12-28

Related Activity

Type Referral
Activity Nr 200884880
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2004-05-18
Abatement Due Date 2004-06-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2004-05-18
Abatement Due Date 2004-05-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-05-18
Abatement Due Date 2004-06-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-05-18
Abatement Due Date 2004-06-10
Nr Instances 1
Nr Exposed 3
Gravity 01
306314832 0215800 2004-02-12 465 NORTH ROAD, FREEVILLE, NY, 13068
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-12
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-23
Current Penalty 230.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2004-03-05
Abatement Due Date 2004-03-23
Current Penalty 230.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-23
Current Penalty 140.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 2004-03-05
Abatement Due Date 2004-03-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600058 Employee Retirement Income Security Act (ERISA) 2006-01-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-01-17
Termination Date 2008-02-27
Date Issue Joined 2006-05-11
Section 1132
Status Terminated

Parties

Name HAINES
Role Plaintiff
Name CAYUGA MILLWORK, INC.
Role Defendant
0706840 Employee Retirement Income Security Act (ERISA) 2007-07-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-30
Termination Date 2007-10-31
Section 1132
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name CAYUGA MILLWORK, INC.
Role Defendant
0808307 Employee Retirement Income Security Act (ERISA) 2008-09-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-26
Termination Date 2008-12-09
Section 0185
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name CAYUGA MILLWORK, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State