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
Name | Role | Address |
---|---|---|
DONALD GIRARD | Chief Executive Officer | 261 MILL ROAD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 MILL ROAD, EAST AURORA, NY, United States, 14052 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307475061 | 0213600 | 2004-03-03 | MICROTEL PROJECT / WEST STATE STREET, ST. BONAVENTURE, NY, 14778 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
17817099 | 0213600 | 1985-08-20 | OAKFIELD ALABAMA CENTRAL SCHOOL, OAKFIELD, NY, 14125 | |||||||||||||||||||||||||||||
|
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 |
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 |
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