Search icon

PLAINS LUMBER CO., INC.

Company Details

Name: PLAINS LUMBER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1979 (46 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 567748
ZIP code: 13687
County: St. Lawrence
Place of Formation: Virginia
Address: ROUTE 56, SO COLTON, NY, United States, 13687

DOS Process Agent

Name Role Address
PLAINS LUMBER CO., INC. DOS Process Agent ROUTE 56, SO COLTON, NY, United States, 13687

Filings

Filing Number Date Filed Type Effective Date
20181108054 2018-11-08 ASSUMED NAME CORP INITIAL FILING 2018-11-08
DP-1224565 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A588848-4 1979-07-09 APPLICATION OF AUTHORITY 1979-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18147835 0215800 1988-08-09 ROUTE 56, SOUTH COLTON, NY, 13687
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-08-09
Case Closed 1988-08-09
1794478 0215800 1984-11-01 ROUTE 56, SOUTH COLTON, NY, 13687
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-03
Case Closed 1985-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-01-09
Abatement Due Date 1985-01-14
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-01-09
Abatement Due Date 1985-01-11
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-01-09
Abatement Due Date 1985-01-11
Nr Instances 1
Nr Exposed 2
12035168 0215800 1982-03-03 ROUTE 56 TOWN OF COLTON, South Colton, NY, 13687
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-03
Case Closed 1982-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-04-02
Abatement Due Date 1982-03-14
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-03-11
Abatement Due Date 1982-03-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1982-03-11
Abatement Due Date 1982-03-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100177 D01
Issuance Date 1982-03-11
Abatement Due Date 1982-03-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-03-11
Abatement Due Date 1982-03-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100265 E01 V
Issuance Date 1982-03-11
Abatement Due Date 1982-03-14
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State