Search icon

R. L. KILMER & SONS, INC.

Company Details

Name: R. L. KILMER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1976 (49 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 399712
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 106 GILBERT ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES H KILMER Chief Executive Officer 106 GILBERT STREET, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 GILBERT ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1993-02-10 1996-06-03 Address 106 GILBERT STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-02-10 1996-06-03 Address 106 GILBERT STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1976-05-13 1996-06-03 Address 106 GILBERT ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081008061 2008-10-08 ASSUMED NAME LLC INITIAL FILING 2008-10-08
DP-1601307 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960603002173 1996-06-03 BIENNIAL STATEMENT 1996-05-01
930210003312 1993-02-10 BIENNIAL STATEMENT 1992-05-01
A314609-4 1976-05-13 CERTIFICATE OF INCORPORATION 1976-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100800564 0213100 1988-06-27 106 GILBERT STREET, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-11-28

Related Activity

Type Referral
Activity Nr 901192187
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 1988-07-20
Abatement Due Date 1988-10-24
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1988-07-20
Abatement Due Date 1988-08-22
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100178 P01
Issuance Date 1988-07-20
Abatement Due Date 1988-08-22
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
106533912 0213100 1988-04-25 106 GILBERT STREET, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-06-17
Case Closed 1988-09-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 39
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 8
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 37
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 11
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 40
Citation ID 03001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-08-02
Abatement Due Date 1988-08-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 04001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1988-08-02
Abatement Due Date 1988-08-05
Nr Instances 1
Nr Exposed 40
Citation ID 04002A
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1988-08-02
Abatement Due Date 1988-08-05
Nr Instances 1
Nr Exposed 35
Citation ID 04002B
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1988-08-02
Abatement Due Date 1988-08-05
Nr Instances 1
Nr Exposed 40
Citation ID 04002C
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-08-02
Abatement Due Date 1988-08-16
Nr Instances 1
Nr Exposed 40
Citation ID 04003
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1988-08-02
Abatement Due Date 1988-09-21
Nr Instances 3
Nr Exposed 3
100216514 0213100 1985-11-04 106 GILBERT STREET, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-05
Case Closed 1986-01-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100024 G
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 B06 I
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 1
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 5
Citation ID 01010
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 4
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Nr Instances 4
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-11-19
Abatement Due Date 1986-01-06
Nr Instances 3
Nr Exposed 3
10708105 0213100 1983-01-10 106 GILBERT ST, Johnstown, NY, 12095
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-01-12
10715795 0213100 1980-01-02 106 GILBERT STREET, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-02
Case Closed 1984-03-10
10715761 0213100 1979-12-13 106 GILBERT STREET, Johnstown, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-13
Case Closed 1980-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-12-21
Abatement Due Date 1979-12-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1979-12-21
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-12-21
Abatement Due Date 1979-12-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-12-21
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-12-21
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-12-21
Abatement Due Date 1979-12-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State