Search icon

ADIRONDACK SCHOOL EQUIPMENT, INC.

Company Details

Name: ADIRONDACK SCHOOL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1977 (48 years ago)
Date of dissolution: 09 Aug 2007
Entity Number: 437242
ZIP code: 12974
County: Essex
Place of Formation: New York
Address: FORGE HOLLOW RD., PORT HENRY, NY, United States, 12974
Principal Address: FORGE HOLLOW ROAD, PORT HENRY, NY, United States, 12974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORP. DOS Process Agent FORGE HOLLOW RD., PORT HENRY, NY, United States, 12974

Chief Executive Officer

Name Role Address
FORD MUNSON Chief Executive Officer FORGE HOLLOW ROAD, PORT HENRY, NY, United States, 12974

Filings

Filing Number Date Filed Type Effective Date
20100720067 2010-07-20 ASSUMED NAME LLC INITIAL FILING 2010-07-20
070809000879 2007-08-09 CERTIFICATE OF DISSOLUTION 2007-08-09
930603002199 1993-06-03 BIENNIAL STATEMENT 1992-06-01
A406119-9 1977-06-08 CERTIFICATE OF INCORPORATION 1977-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101543684 0215800 1994-05-20 555 SOUTH STATE ST. JUSTICE CENTER, SYRACUSE, NY, 13201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-16
Case Closed 1994-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1994-09-15
Abatement Due Date 1994-09-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-09-15
Abatement Due Date 1994-09-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-09-15
Abatement Due Date 1994-09-20
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State