Search icon

NOTHNAGLE ENTERPRISES, INC.

Company Details

Name: NOTHNAGLE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1979 (46 years ago)
Date of dissolution: 11 Dec 2013
Entity Number: 534721
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 1821 SCOTTSVILLE-MUMFORD ROAD, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1821 SCOTTSVILLE-MUMFORD ROAD, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
DOUGLAS J NOTHNAGLE Chief Executive Officer 1821 SCOTTSVILLE-MUMFORD ROAD, SCOTTSVILLE, NY, United States, 14546

Form 5500 Series

Employer Identification Number (EIN):
161119494
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-03 2013-01-14 Address 1821 SCOTTSVILLE-MUMFORD ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
2006-12-28 2011-02-03 Address 1821 SCOTTSVILLE-MUMFORD ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
2006-12-28 2011-02-03 Address 1821 SCOTTSVILLE-MUMFORD ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2006-12-28 2011-02-03 Address 1821 SCOTTSVILLE-MUMFORD ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
2001-01-03 2006-12-28 Address 1821 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160706041 2016-07-06 ASSUMED NAME CORP INITIAL FILING 2016-07-06
131211000877 2013-12-11 CERTIFICATE OF DISSOLUTION 2013-12-11
130114006601 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110203002577 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090112002669 2009-01-12 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-03-15
Type:
Planned
Address:
SACKETT RD, Avon, NY, 14414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-03-04
Type:
Planned
Address:
WEST MAIN ST STATION 16 & 32, Batavia, NY, 14020
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State