Search icon

NICHOLSON & HALL CORPORATION

Headquarter

Company Details

Name: NICHOLSON & HALL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2905527
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 41 COLUMBIA STREET, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 COLUMBIA STREET, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
MICHAEL R MADIA Chief Executive Officer 41 COLUMBIA STREET, BUFFALO, NY, United States, 14204

Links between entities

Type:
Headquarter of
Company Number:
0780176
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
160571300
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-10 2011-06-10 Address 41 COLUMBIA ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2007-08-10 2011-06-10 Address 41 COLUMBIA ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
2005-07-28 2007-08-10 Address 41 COLUMBIA ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2005-07-28 2007-08-10 Address 41 COLUMBIA ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2003-05-13 2007-08-10 Address 41 COLUMBIA STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110610003023 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090424002423 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070810002613 2007-08-10 BIENNIAL STATEMENT 2007-05-01
050728002101 2005-07-28 BIENNIAL STATEMENT 2005-05-01
030513000165 2003-05-13 CERTIFICATE OF INCORPORATION 2003-05-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-10-08
Type:
Referral
Address:
10 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-16
Type:
Prog Related
Address:
10 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-17
Type:
Prog Related
Address:
MILIKEN ROAD OFF ROUTE 34B, LANSING, NY, 14882
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-04-28
Type:
Planned
Address:
CO-GENERATION PLANT, MAIN STREET, BEAVER FALLS, NY, 13305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-24
Type:
Complaint
Address:
106 POINT DRIVE NORTH, NIAGARA MOHAWK POWER CORP., DUNKIRK, NY, 14048
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
NICHOLSON & HALL CORPORATION
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State