Search icon

NELSON'S LAMP LIGHTERS, INC.

Headquarter

Company Details

Name: NELSON'S LAMP LIGHTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1974 (51 years ago)
Date of dissolution: 01 Feb 2017
Entity Number: 338113
ZIP code: 13850
County: Tioga
Place of Formation: New York
Address: 1803 CASTLE GARDEN RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NELSON'S LAMP LIGHTERS, INC., CONNECTICUT 0596342 CONNECTICUT

DOS Process Agent

Name Role Address
PHILIP NELSON DOS Process Agent 1803 CASTLE GARDEN RD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
PHILIP NELSON Chief Executive Officer 1803 CASTLE GARDEN RD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
1995-08-21 2008-09-23 Address 1803 CASTLE GARDEN RD, VESTAL, NY, 13850, 1105, USA (Type of address: Chief Executive Officer)
1995-08-21 2010-05-05 Address 1803 CASTLE GARDEN RD, VESTAL, NY, 13850, 1105, USA (Type of address: Service of Process)
1974-05-09 1995-08-21 Address 203 E. MAIN ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1974-03-05 2008-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-03-05 1974-05-09 Address 1 GRIFFIN DR., R. D. #2, APALACHIN, NY, 13732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201000326 2017-02-01 CERTIFICATE OF DISSOLUTION 2017-02-01
20140411022 2014-04-11 ASSUMED NAME LLC INITIAL FILING 2014-04-11
120427002108 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100505002795 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080923002889 2008-09-23 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080502002046 2008-05-02 BIENNIAL STATEMENT 2008-03-01
080306000944 2008-03-06 CERTIFICATE OF AMENDMENT 2008-03-06
060419003161 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040315002589 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020313002987 2002-03-13 BIENNIAL STATEMENT 2002-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4751525004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NELSON'S LAMP LIGHTERS, INC.
Recipient Name Raw NELSON'S LAMP LIGHTERS, INC.
Recipient Address 1803 CASTLE GARDENS ROAD, VESTAL, BROOME, NEW YORK, 13850-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 728.00
Face Value of Direct Loan 75000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312368616 0215800 2009-03-17 FOOTHILLS PERFORMING ARTS CENTER, MARKET STREET, ONEONTA, NY, 13820
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-17
Emphasis S: COMMERCIAL CONSTR, L: LOCALTARG, S: ELECTRICAL
Case Closed 2009-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2009-04-14
Abatement Due Date 2009-04-17
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State