Name: | CARLSON WOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1974 (51 years ago) |
Entity Number: | 338804 |
ZIP code: | 14782 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1705 BATES RD, SINCLAIRVILLE, NY, United States, 14782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G CARLSON | DOS Process Agent | 1705 BATES RD, SINCLAIRVILLE, NY, United States, 14782 |
Name | Role | Address |
---|---|---|
WILLIAM G. CARLSON | Agent | BATES RD. R. D., SINCLAIRVILLE, NY, 14782 |
Name | Role | Address |
---|---|---|
WILLIAM G CARLSON | Chief Executive Officer | 1705 BATES RD, SINCLAIRVILLE, NY, United States, 14782 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-15 | 2006-03-31 | Address | 1705 BATES ROAD BOX 310, SINCLAIRVILLE, NY, 14782, 9718, USA (Type of address: Principal Executive Office) |
1994-04-15 | 2006-03-31 | Address | 1705 BATES ROAD BOX 310, SINCLAIRVILLE, NY, 14782, 9718, USA (Type of address: Chief Executive Officer) |
1994-04-15 | 2006-03-31 | Address | R #1 BOX 310, 1705 BATES ROAD, SINCLAIRVILLE, NY, 14782, USA (Type of address: Service of Process) |
1993-05-17 | 1994-04-15 | Address | R #1 BOX 310, SINCLAIRVILLE, NY, 14782, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1994-04-15 | Address | R #1 BOX 310, SINCLAIRVILLE, NY, 14782, USA (Type of address: Service of Process) |
1993-05-17 | 1994-04-15 | Address | R #1 BOX 310, SINCLAIRVILLE, NY, 14782, USA (Type of address: Principal Executive Office) |
1974-03-14 | 1993-05-17 | Address | BATES RD. R. D., SINCLAIRVILLE, NY, 14782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210125044 | 2021-01-25 | ASSUMED NAME CORP INITIAL FILING | 2021-01-25 |
060331002171 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040324002033 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020521002903 | 2002-05-21 | BIENNIAL STATEMENT | 2002-03-01 |
000403002348 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
980312002029 | 1998-03-12 | BIENNIAL STATEMENT | 1998-03-01 |
940415002579 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
930517003110 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
A141602-5 | 1974-03-14 | CERTIFICATE OF INCORPORATION | 1974-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107341638 | 0213600 | 1990-06-07 | SINCLAIRVILLE-BAITES RD, BOX 310, SINCLAIRVILLE, NY, 14782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1990-06-14 |
Abatement Due Date | 1990-07-18 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Contest Date | 1990-06-28 |
Final Order | 1990-10-24 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 G04 |
Issuance Date | 1990-06-14 |
Abatement Due Date | 1990-07-18 |
Current Penalty | 100.0 |
Initial Penalty | 320.0 |
Contest Date | 1990-06-28 |
Final Order | 1990-10-24 |
Nr Instances | 2 |
Nr Exposed | 12 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-06-14 |
Abatement Due Date | 1990-07-18 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Contest Date | 1990-06-28 |
Final Order | 1990-10-24 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 1990-06-14 |
Abatement Due Date | 1990-07-18 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Contest Date | 1990-06-28 |
Final Order | 1990-10-24 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-06-14 |
Abatement Due Date | 1990-07-18 |
Contest Date | 1990-06-28 |
Final Order | 1990-10-24 |
Nr Instances | 3 |
Nr Exposed | 14 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-08-07 |
Case Closed | 1985-08-09 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-11-17 |
Case Closed | 1982-11-17 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1981-02-06 |
Case Closed | 1981-02-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State