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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2695, YORK, PA, United States, 17405 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES S. WISOTZKEY | Chief Executive Officer | 480 WILLOW SPRINGS LN, BOX 2695, YORK, PA, United States, 17405 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100518802 | 0215800 | 1987-11-03 | PINE CAMP DRIVE, KIRKWOOD, NY, 13795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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