Search icon

NORCON GROUP INC.

Company Details

Name: NORCON GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1975 (50 years ago)
Entity Number: 360187
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 261 MILL ROAD, EAST AURORA, NY, United States, 14052
Principal Address: 11074 CARPENTER ROAD, SOUTH WALES, NY, United States, 14139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD GIRARD Chief Executive Officer 261 MILL ROAD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 MILL ROAD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2009-01-05 2011-02-15 Address 261 MILL RD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2007-01-09 2011-02-15 Address 11074 CARPENTER RD, SOUTH WALES, NY, 14139, USA (Type of address: Principal Executive Office)
2007-01-09 2011-02-15 Address 261 MILL RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2007-01-09 2009-01-05 Address PO BOX 453, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2003-02-03 2007-01-09 Address 261 MILL RD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2003-02-03 2007-01-09 Address 261 MILL RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2003-02-03 2007-01-09 Address 358 S GROVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2001-01-17 2003-02-03 Address DONALD GIRARD, 261 MILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2001-01-17 2003-02-03 Address DONALD GIRARD, 261 MILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2001-01-17 2003-02-03 Address 261 MILL ROAD, 358 SOUTH GROVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130130002264 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110215002244 2011-02-15 BIENNIAL STATEMENT 2011-01-01
090105003215 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070109002447 2007-01-09 BIENNIAL STATEMENT 2007-01-01
20060404021 2006-04-04 ASSUMED NAME CORP INITIAL FILING 2006-04-04
050302002886 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030203002765 2003-02-03 BIENNIAL STATEMENT 2003-01-01
010117002131 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990112002234 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970221002439 1997-02-21 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307475061 0213600 2004-03-03 MICROTEL PROJECT / WEST STATE STREET, ST. BONAVENTURE, NY, 14778
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-03
Case Closed 2004-03-03
17817099 0213600 1985-08-20 OAKFIELD ALABAMA CENTRAL SCHOOL, OAKFIELD, NY, 14125
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-20
Case Closed 1985-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-08-26
Abatement Due Date 1985-08-29
Nr Instances 1
Nr Exposed 4
10850964 0213600 1982-10-13 1 NORTH PEARL ST, Oakfield, NY, 14125
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-14
Case Closed 1982-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1982-11-12
Abatement Due Date 1982-10-20
Current Penalty 35.0
Initial Penalty 140.0
Nr Instances 3
10837763 0213600 1981-10-13 50 RANSIER DRIVE, West Seneca, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-14
Case Closed 1981-10-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State