Search icon

APALACHIN PLANING MILL, INC.

Company Details

Name: APALACHIN PLANING MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1975 (50 years ago)
Date of dissolution: 09 Oct 1997
Entity Number: 366279
ZIP code: 13732
County: Tioga
Place of Formation: New York
Address: 61 PENNSYLVANIA AVE PO BOX 359, APALACHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID S. BENSON DOS Process Agent 61 PENNSYLVANIA AVE PO BOX 359, APALACHIN, NY, United States, 13732

Chief Executive Officer

Name Role Address
DAVID S. BENSON Chief Executive Officer 61 PENNSYLVANIA AVE PO BOX 359, APALACHIN, NY, United States, 13732

History

Start date End date Type Value
1975-04-01 1992-11-02 Address 11 PENNSYLVANIA AVE., APALACHIN, NY, 13732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120522017 2012-05-22 ASSUMED NAME CORP INITIAL FILING 2012-05-22
971009000302 1997-10-09 CERTIFICATE OF DISSOLUTION 1997-10-09
930727002383 1993-07-27 BIENNIAL STATEMENT 1993-04-01
921102002869 1992-11-02 BIENNIAL STATEMENT 1992-04-01
A223977-5 1975-04-01 CERTIFICATE OF INCORPORATION 1975-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304591720 0215800 2002-07-09 61 PENNSYLVANIA AVENUE, APALACHIN, NY, 13732
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-07-09
Emphasis L: SAWMILLS
Case Closed 2002-07-09
2257509 0215800 1986-01-23 PENNSYLVANIA AVE., APALACHIN, NY, 13732
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-01-23
Case Closed 1986-03-03

Related Activity

Type Referral
Activity Nr 900875832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-02-07
Abatement Due Date 1986-02-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State