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

Links between entities

Type Company Name Company Number State
Headquarter of NICHOLSON & HALL CORPORATION, CONNECTICUT 0780176 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICHOLSON & HALL CORPORATION PROFIT SHARING & 401(K) PLAN 2016 160571300 2017-04-12 NICHOLSON & HALL CORPORATION 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-09-01
Business code 238900
Sponsor’s telephone number 7169121035
Plan sponsor’s address 41 COLUMBIA ST, GRAND ISLAND, NY, 140722110

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing MICHAEL MADIA
NICHOLSON & HALL CORPORATION PROFIT SHARING & 401(K) PLAN 2015 160571300 2016-07-07 NICHOLSON & HALL CORPORATION 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-09-01
Business code 238900
Sponsor’s telephone number 7169121035
Plan sponsor’s address 41 COLUMBIA ST, GRAND ISLAND, NY, 140722110

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MICHAEL MADIA
NICHOLSON & HALL CORPORATION PROFIT SHARING & 401(K) PLAN 2014 160571300 2015-09-24 NICHOLSON & HALL CORPORATION 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-09-01
Business code 238900
Sponsor’s telephone number 7167736101
Plan sponsor’s address 1090 MEADOW LANE, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing MICHAEL MADIA
NICHOLSON & HALL CORP. PENSION PLAN 2013 160571300 2014-10-15 NICHOLSON & HALL CORPORATION 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-09-01
Business code 238900
Sponsor’s telephone number 7168548100
Plan sponsor’s address 41 COLUMBIA ST, BUFFALO, NY, 142042133

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing MICHAEL MADIA

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

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 Nr Report ID Date Opened Site Address
302937370 0213600 1999-10-08 10 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-10-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-12-03

Related Activity

Type Referral
Activity Nr 201331709
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1999-10-25
Abatement Due Date 1999-10-28
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1999-10-25
Abatement Due Date 1999-10-28
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-10-25
Abatement Due Date 1999-10-28
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
301003810 0213600 1998-10-16 10 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-10-16
Case Closed 1999-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-11-17
Abatement Due Date 1998-11-20
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1998-12-10
Final Order 1999-04-26
Nr Instances 1
Nr Exposed 2
Gravity 03
2117943 0215800 1994-05-17 MILIKEN ROAD OFF ROUTE 34B, LANSING, NY, 14882
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-24
Case Closed 1994-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
108801960 0215800 1994-04-28 CO-GENERATION PLANT, MAIN STREET, BEAVER FALLS, NY, 13305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-04
Case Closed 1994-08-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261051 B
Issuance Date 1994-06-30
Abatement Due Date 1994-07-08
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 1994-06-30
Abatement Due Date 1994-07-08
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1994-06-30
Abatement Due Date 1994-07-08
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1994-06-30
Abatement Due Date 1994-07-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1994-06-30
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1994-06-30
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1994-06-30
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1994-06-30
Abatement Due Date 1994-07-08
Nr Instances 1
Nr Exposed 1
Gravity 01
100524479 0213600 1987-07-24 106 POINT DRIVE NORTH, NIAGARA MOHAWK POWER CORP., DUNKIRK, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-03
Case Closed 1987-11-17

Related Activity

Type Complaint
Activity Nr 71853550
Health Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State