Search icon

CARVILLE-NATIONAL LEATHER CORP.

Company Details

Name: CARVILLE-NATIONAL LEATHER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1974 (50 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 356069
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 97 NO. MAIN ST., GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARVILLE NATIONAL LEATHER CORPORATION PENSION PLAN 2009 141564964 2010-12-15 CARVILLE-NATIONAL LEATHER CORP. 42
Three-digit plan number (PN) 001
Effective date of plan 1974-11-15
Business code 316990
Sponsor’s telephone number 5187621634
Plan sponsor’s address KNOX AVENUE, JOHNSTOWN, NY, 12095

Plan administrator’s name and address

Administrator’s EIN 141564964
Plan administrator’s name PLAN ADMINISTRATOR COMMITTEE ROBERT CARVILLE
Plan administrator’s address KNOX AVENUE, JOHNSTOWN, NY, 12095
Administrator’s telephone number 5187621634

Signature of

Role Plan administrator
Date 2010-12-15
Name of individual signing ROBERT CARVILLE
CARVILLE NATIONAL LEATHER CORPORATION PENSION PLAN 2009 141564964 2010-10-14 CARVILLE-NATIONAL LEATHER CORP. 42
Three-digit plan number (PN) 001
Effective date of plan 1974-11-15
Business code 316990
Sponsor’s telephone number 5187621634
Plan sponsor’s address KNOX AVENUE, JOHNSTOWN, NY, 12095

Plan administrator’s name and address

Administrator’s EIN 141564964
Plan administrator’s name PLAN ADMINISTRATOR COMMITTEE ROBERT CARVILLE
Plan administrator’s address KNOX AVENUE, JOHNSTOWN, NY, 12095
Administrator’s telephone number 5187621634

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing ROBERT CARVILLE

DOS Process Agent

Name Role Address
NATIONAL LEATHER CORP. DOS Process Agent 97 NO. MAIN ST., GLOVERSVILLE, NY, United States, 12078

Filings

Filing Number Date Filed Type Effective Date
DP-2247686 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20090805036 2009-08-05 ASSUMED NAME CORP INITIAL FILING 2009-08-05
B284586-5 1985-11-01 CERTIFICATE OF MERGER 1985-11-01
B284587-3 1985-11-01 CERTIFICATE OF AMENDMENT 1985-11-01
A194098-7 1974-11-15 CERTIFICATE OF INCORPORATION 1974-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309205060 0213100 2006-02-17 10 KNOX AVENUE, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-17
Emphasis N: SSTARG05
Case Closed 2006-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2006-02-28
Abatement Due Date 2006-03-13
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-02-28
Abatement Due Date 2006-04-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-02-28
Abatement Due Date 2006-04-02
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2006-02-28
Abatement Due Date 2006-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
304463615 0213100 2002-01-09 10 KNOX AVENUE, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-03-15
Emphasis S: AMPUTATIONS
Case Closed 2002-08-01

Related Activity

Type Referral
Activity Nr 200744142
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-03-29
Abatement Due Date 2002-05-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2002-03-29
Abatement Due Date 2002-05-01
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-03-29
Abatement Due Date 2002-05-01
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2002-03-29
Abatement Due Date 2002-05-01
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-03-29
Abatement Due Date 2002-05-01
Nr Instances 1
Nr Exposed 3
Gravity 01
108798562 0213100 1994-01-19 10 KNOX AVENUE, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-19
Case Closed 1994-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1994-02-18
Abatement Due Date 1994-04-23
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-02-18
Abatement Due Date 1994-04-23
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1994-02-18
Abatement Due Date 1994-04-23
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1994-02-18
Abatement Due Date 1994-04-23
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 9
Nr Exposed 12
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1994-02-18
Abatement Due Date 1994-03-23
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-02-18
Abatement Due Date 1994-03-23
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 56
Gravity 01
106533052 0213100 1988-06-22 10 KNOX AVENUE, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-06-22
Case Closed 1989-01-20

Related Activity

Type Referral
Activity Nr 901192153
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-07-20
Abatement Due Date 1988-08-22
Current Penalty 600.0
Initial Penalty 900.0
Contest Date 1988-08-11
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-07-20
Abatement Due Date 1988-08-22
Current Penalty 600.0
Initial Penalty 900.0
Contest Date 1988-08-11
Final Order 1989-01-12
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1988-07-20
Abatement Due Date 1988-08-22
Contest Date 1988-08-11
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1988-07-20
Abatement Due Date 1988-08-22
Contest Date 1988-08-11
Final Order 1989-01-12
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-07-20
Abatement Due Date 1988-08-22
Contest Date 1988-08-11
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1988-07-20
Abatement Due Date 1988-08-22
Contest Date 1988-08-11
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
106533920 0213100 1988-04-25 10 KNOX AVENUE, JOHNSTOWN, NY, 12095
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-04-25
Case Closed 1988-06-30

Related Activity

Type Inspection
Activity Nr 100709476
100709476 0213100 1987-12-02 10 KNOX AVENUE, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-01-27
Case Closed 1988-06-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1988-03-08
Abatement Due Date 1988-03-21
Nr Instances 1
Nr Exposed 25
Citation ID 01001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1988-03-08
Abatement Due Date 1988-03-21
Nr Instances 1
Nr Exposed 25
Citation ID 01001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1988-03-08
Abatement Due Date 1988-03-21
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-03-08
Abatement Due Date 1988-03-21
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1988-03-03
Abatement Due Date 1988-03-16
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-03-08
Abatement Due Date 1988-04-11
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 1988-03-08
Abatement Due Date 1988-03-21
Nr Instances 1
Nr Exposed 8
FTA Inspection NR 106533920
FTA Issuance Date 1988-06-01
FTA Current Penalty 120.0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State