Search icon

UPSTATE MILLWORK, INC.

Company Details

Name: UPSTATE MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2006 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3437970
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 950 DANBY ROAD, SUITE 210, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOLDSWORTH & FEENEY LLP DOS Process Agent 950 DANBY ROAD, SUITE 210, ITHACA, NY, United States, 14850

Filings

Filing Number Date Filed Type Effective Date
DP-2122377 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061115000513 2006-11-15 CERTIFICATE OF INCORPORATION 2006-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755046 0215800 2008-04-14 1 LSTB, TOWER ROAD, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-17
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2008-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-07-11
Abatement Due Date 2008-07-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000602 Employee Retirement Income Security Act (ERISA) 2010-02-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-02-11
Termination Date 2011-02-16
Section 1132
Status Terminated

Parties

Name EMPIRE STATE CARPENTERS,
Role Plaintiff
Name UPSTATE MILLWORK, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State