Search icon

VAIL-BALLOU PRESS, INC.

Company Details

Name: VAIL-BALLOU PRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1970 (54 years ago)
Date of dissolution: 13 Oct 2017
Entity Number: 298591
ZIP code: 17405
County: Broome
Place of Formation: Delaware
Address: P.O. BOX 2695, YORK, PA, United States, 17405
Principal Address: 480 WILLOW SPRINGS LN, BOX 2695, YORK, PA, United States, 17406

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2695, YORK, PA, United States, 17405

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JAMES S. WISOTZKEY Chief Executive Officer 480 WILLOW SPRINGS LN, BOX 2695, YORK, PA, United States, 17405

History

Start date End date Type Value
2012-11-28 2017-10-13 Address 2600 EASTERN BLVD, YORK, PA, 17402, USA (Type of address: Service of Process)
2010-11-24 2012-11-28 Address 221 W PHILADELPHIA ST, YORK, PA, 17404, 2991, USA (Type of address: Service of Process)
2004-12-23 2012-11-28 Address 480 WILLOW SPRINGS LN, BOX 2695, YORK, PA, 17404, 2991, USA (Type of address: Principal Executive Office)
2004-12-23 2010-11-24 Address 221 W PHILADELPHIA ST, YORK, PA, 17404, 2991, USA (Type of address: Service of Process)
1998-11-09 2004-12-23 Address WILLOW SPRINGS LANE, PO BOX 2695, YORK, PA, 17405, USA (Type of address: Principal Executive Office)
1998-11-09 2004-12-23 Address 7 EAST MARKET ST, YORK, PA, 17401, USA (Type of address: Service of Process)
1998-11-09 2004-12-23 Address WILLOW SPRINGS LANE, PO BOX 2695, YORK, PA, 17405, USA (Type of address: Chief Executive Officer)
1993-01-04 1998-11-09 Address WILLOW SPRINGS LANE, PO BOX 2695, YORK, PA, 17405, USA (Type of address: Chief Executive Officer)
1993-01-04 1998-11-09 Address WILLOW SPRINGS LANE, PO BOX 2695, YORK, PA, 17405, USA (Type of address: Principal Executive Office)
1993-01-04 1998-11-09 Address 2 HOPKINS PLAZA, SUITE 1100, BALTIMORE, MD, 21201, 2983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171013000197 2017-10-13 SURRENDER OF AUTHORITY 2017-10-13
161121006061 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141126006100 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121128006236 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101124002832 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081110002657 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061107002413 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041223002401 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021204002207 2002-12-04 BIENNIAL STATEMENT 2002-11-01
C305476-1 2001-08-01 ASSUMED NAME CORP INITIAL FILING 2001-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100518802 0215800 1987-11-03 PINE CAMP DRIVE, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-10
Case Closed 1988-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1987-11-24
Abatement Due Date 1987-11-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1987-11-24
Abatement Due Date 1987-12-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-11-24
Abatement Due Date 1987-12-04
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1987-11-24
Abatement Due Date 1987-12-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-11-24
Abatement Due Date 1988-01-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-11-24
Abatement Due Date 1987-12-04
Current Penalty 410.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 3
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1987-11-24
Abatement Due Date 1987-11-27
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-11-24
Abatement Due Date 1988-01-14
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 6
Nr Exposed 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-11-24
Abatement Due Date 1988-01-14
Nr Instances 5
Nr Exposed 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-11-24
Abatement Due Date 1987-12-04
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Citation ID 01010
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1987-11-24
Abatement Due Date 1988-01-14
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 5
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1987-11-24
Abatement Due Date 1987-12-18
Current Penalty 150.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 1987-11-24
Abatement Due Date 1987-12-18
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 7
Nr Exposed 2
2016061 0215800 1985-01-22 187 CLINTON ST, BINGHAMTON, NY, 13905
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-01-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State