Search icon

BOOHER LUMBER CO. INC.

Company Details

Name: BOOHER LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1946 (79 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 57315
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: BOX 177, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOOHER LUMBER CO. INC. DOS Process Agent BOX 177, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
1981-12-15 1985-06-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1981-12-15 1985-06-24 Shares Share type: PAR VALUE, Number of shares: 520, Par value: 1000
1972-08-28 1981-12-15 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1972-08-28 1981-12-15 Address BOX 145, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1972-08-28 1981-12-15 Shares Share type: PAR VALUE, Number of shares: 520, Par value: 1000
1946-01-07 1972-08-28 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1946-01-07 1972-08-28 Address NO ST. ADD., NEDROW, TOWN OF ONONDAGA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1250458 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B240696-32 1985-06-24 CERTIFICATE OF AMENDMENT 1985-06-24
A824178-19 1981-12-15 CERTIFICATE OF AMENDMENT 1981-12-15
A790068-2 1981-08-17 ASSUMED NAME CORP INITIAL FILING 1981-08-17
A11570-9 1972-08-28 CERTIFICATE OF AMENDMENT 1972-08-28
684115-4 1968-05-20 CERTIFICATE OF MERGER 1968-05-31
590300-3 1966-12-02 CERTIFICATE OF MERGER 1966-12-02
6564-122 1946-01-07 CERTIFICATE OF INCORPORATION 1946-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18148320 0215800 1988-08-01 RT.11, LAFAYETTE, NY, 13084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-01
Case Closed 1988-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1988-08-11
Abatement Due Date 1988-08-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-08-11
Abatement Due Date 1988-08-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-08-11
Abatement Due Date 1988-08-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-08-11
Abatement Due Date 1988-08-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1988-08-11
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1988-08-11
Abatement Due Date 1988-08-18
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-08-11
Abatement Due Date 1988-08-15
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-11
Abatement Due Date 1988-08-23
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-08-11
Abatement Due Date 1988-08-23
Nr Instances 1
Nr Exposed 5
Gravity 02
2037000 0215800 1985-04-09 RT 11, LAFAYETTE, NY, 13084
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-04-09
Case Closed 1985-04-09

Related Activity

Type Referral
Activity Nr 900522889
Health Yes
2036556 0215800 1985-03-27 RT 11, LAFAYETTE, NY, 13084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-28
Case Closed 1985-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-04-11
Abatement Due Date 1985-04-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-04-11
Abatement Due Date 1985-04-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-04-11
Abatement Due Date 1985-04-23
Nr Instances 2
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-04-11
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-04-11
Abatement Due Date 1985-04-23
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1985-04-11
Abatement Due Date 1985-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-04-11
Abatement Due Date 1985-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 VC1
Issuance Date 1985-04-11
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-04-11
Abatement Due Date 1985-04-18
Nr Instances 4
Nr Exposed 1
12057170 0215800 1982-01-14 RTE 11, La Fayette, NY, 13084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-14
Case Closed 1982-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-01-28
Abatement Due Date 1982-01-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1982-01-28
Abatement Due Date 1982-01-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-01-28
Abatement Due Date 1982-01-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1982-01-28
Abatement Due Date 1982-01-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1982-01-28
Abatement Due Date 1982-01-31
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-01-28
Abatement Due Date 1982-01-31
Nr Instances 1
12053450 0215800 1979-08-16 ROUTE 11, La Fayette, NY, 13084
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-08-20
Case Closed 1979-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1979-08-21
Abatement Due Date 1979-08-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Accident
11984242 0215800 1975-01-02 EUGENE LYONS PROPERTY ERIEVILE, Nelson, NY, 13035
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1975-01-02
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350027637
Type Accident
Activity Nr 350027645

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1982-04-07
Abatement Due Date 1982-04-10
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-04-07
Abatement Due Date 1982-04-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State