Search icon

UNIVERSAL CUSTOM MILLWORK, INC.

Headquarter

Company Details

Name: UNIVERSAL CUSTOM MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1976 (48 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 415968
ZIP code: 12010
County: Schenectady
Place of Formation: New York
Address: 3 SAM STRATTON RD, AMSTERDAM, NY, United States, 12010
Principal Address: 3 SAM STRATTON RD, PO BOX 516, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL CUSTOM MILLWORK, INC., FLORIDA F99000004910 FLORIDA
Headquarter of UNIVERSAL CUSTOM MILLWORK, INC., CONNECTICUT 0295354 CONNECTICUT
Headquarter of UNIVERSAL CUSTOM MILLWORK, INC., ILLINOIS CORP_60603162 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL CUSTOM MILLWORK, INC. RETIREMENT PLAN 2009 141586770 2011-04-15 UNIVERSAL CUSTOM MILLWORK, INC. 35
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 332900
Sponsor’s telephone number 5188435644
Plan sponsor’s address P.O. BOX 516, 3 SAM STRATTON ROAD, AMSTERDAM, NY, 120100516

Plan administrator’s name and address

Administrator’s EIN 141586770
Plan administrator’s name UNIVERSAL CUSTOM MILLWORK, INC.
Plan administrator’s address P.O. BOX 516, 3 SAM STRATTON ROAD, AMSTERDAM, NY, 120100516
Administrator’s telephone number 5188435644

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing STEPHEN R. CHAPMAN
Role Employer/plan sponsor
Date 2011-04-15
Name of individual signing STEPHEN R. CHAPMAN
UNIVERSAL CUSTOM MILLWORK, INC. RETIREMENT PLAN 2009 141586770 2011-04-15 UNIVERSAL CUSTOM MILLWORK, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 332900
Sponsor’s telephone number 5188435644
Plan sponsor’s address P.O. BOX 516, 3 SAM STRATTON ROAD, AMSTERDAM, NY, 120100516

Plan administrator’s name and address

Administrator’s EIN 141586770
Plan administrator’s name UNIVERSAL CUSTOM MILLWORK, INC.
Plan administrator’s address P.O. BOX 516, 3 SAM STRATTON ROAD, AMSTERDAM, NY, 120100516
Administrator’s telephone number 5188435644

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing STEPHEN R. CHAPMAN
Role Employer/plan sponsor
Date 2011-04-15
Name of individual signing STEPHEN R. CHAPMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SAM STRATTON RD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
STEPHEN R CHAPMAN Chief Executive Officer 3 SAM STRATTON RD, POB 516, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1993-06-21 1995-06-23 Address 3 SAM STRATTON RD., PO BOX 516, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1992-11-06 1993-06-21 Address 421 PEEK ST., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
1976-11-24 1992-11-06 Address 781 STATE ST., SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247698 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20111004079 2011-10-04 ASSUMED NAME LLC INITIAL FILING 2011-10-04
070323003124 2007-03-23 BIENNIAL STATEMENT 2006-11-01
041228002579 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021018002552 2002-10-18 BIENNIAL STATEMENT 2002-11-01
981124002029 1998-11-24 BIENNIAL STATEMENT 1998-11-01
961018000671 1996-10-18 CERTIFICATE OF MERGER 1996-10-18
950623002278 1995-06-23 BIENNIAL STATEMENT 1993-11-01
930621000264 1993-06-21 CERTIFICATE OF CHANGE 1993-06-21
921106000401 1992-11-06 CERTIFICATE OF AMENDMENT 1992-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313763187 0213100 2011-04-21 3 SAM STRATTON ROAD, AMSTERDAM, NY, 12010
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2011-04-21
Case Closed 2011-04-21

Related Activity

Type Complaint
Activity Nr 206770661
Health Yes
313754723 0213100 2009-10-01 3 SAM STRATTON ROAD, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-01
Emphasis N: AMPUTATE, S: POWERED IND VEHICLE
Case Closed 2010-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2009-11-18
Abatement Due Date 2009-12-23
Initial Penalty 875.0
Contest Date 2009-12-15
Final Order 2010-03-31
Nr Instances 1
Nr Exposed 1
Gravity 03
307535609 0213100 2004-09-20 3 SAM STRATTON RD., AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-20
Emphasis N: AMPUTATE
Case Closed 2004-09-21
302546015 0213100 1999-01-07 3 SAM STRATTON RD., AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-11
Emphasis L: WOODWORK
Case Closed 1999-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-03-25
Abatement Due Date 1999-03-30
Current Penalty 438.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Hazard UNAPOPPROC
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1999-03-25
Abatement Due Date 1999-03-30
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1999-03-25
Abatement Due Date 1999-03-30
Nr Instances 1
Nr Exposed 2
Gravity 01
302546023 0213100 1999-01-07 3 SAM STRATTON RD., AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-03-11
Emphasis L: METHCHLO
Case Closed 2000-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 1999-03-25
Abatement Due Date 1999-04-27
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 C01
Issuance Date 1999-03-25
Abatement Due Date 1999-09-24
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101052 C02
Issuance Date 1999-03-25
Abatement Due Date 1999-09-24
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101052 F01
Issuance Date 1999-03-25
Abatement Due Date 1999-09-24
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101052 G01 I
Issuance Date 1999-03-25
Abatement Due Date 1999-04-27
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101052 G04
Issuance Date 1999-03-25
Abatement Due Date 1999-04-27
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 1999-03-25
Abatement Due Date 1999-03-30
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 E01
Issuance Date 1999-03-25
Abatement Due Date 1999-04-17
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 1999-03-25
Abatement Due Date 1999-04-02
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101052 J01
Issuance Date 1999-03-25
Abatement Due Date 1999-04-27
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 1999-03-25
Abatement Due Date 1999-04-27
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 1999-03-25
Abatement Due Date 1999-04-27
Contest Date 1999-04-15
Final Order 2000-01-03
Nr Instances 1
Nr Exposed 1
Gravity 01
300629649 0215800 1998-03-18 RT 21 SHORTSVILLE MANCHESTER SCHOOLS, SHORTSVILLE, NY, 14548
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-03-19
Case Closed 1998-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 1998-03-26
Abatement Due Date 1998-03-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State