Search icon

PALLETS PLUS, INC.

Company Details

Name: PALLETS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2002 (23 years ago)
Date of dissolution: 18 Oct 2005
Entity Number: 2768695
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 2427 ROUTE 16 NORTH, OLEAN, NY, United States, 14760
Principal Address: 611 1/2 W SULLIVAN ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2427 ROUTE 16 NORTH, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
CHARLES J. STEAD Chief Executive Officer 611 1/2 W SULLIVAN ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2002-05-17 2005-01-04 Address 1114 VINE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051018000079 2005-10-18 CERTIFICATE OF DISSOLUTION 2005-10-18
050104002311 2005-01-04 BIENNIAL STATEMENT 2004-05-01
020517000701 2002-05-17 CERTIFICATE OF INCORPORATION 2002-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309639078 0213600 2006-01-05 2427 ROUTE 16, NORTH, OLEAN, NY, 14760
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-01-11
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2006-02-17

Related Activity

Type Complaint
Activity Nr 204900393
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2006-01-19
Abatement Due Date 2006-02-21
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2006-01-19
Abatement Due Date 2006-02-21
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2006-01-19
Abatement Due Date 2006-02-06
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2006-01-19
Abatement Due Date 2006-01-24
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-01-19
Abatement Due Date 2006-01-24
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2006-01-19
Abatement Due Date 2006-01-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2006-01-19
Abatement Due Date 2006-02-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2006-01-19
Abatement Due Date 2006-02-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2006-01-19
Abatement Due Date 2006-01-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-01-19
Abatement Due Date 2006-02-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State