Search icon

CLAYTON G. WOODBURY & SON, INC.

Company Details

Name: CLAYTON G. WOODBURY & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1946 (79 years ago)
Date of dissolution: 28 Nov 1986
Entity Number: 59619
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: NO STREET ADDRESS, GLENS FALLS, NY, United States, 12804

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
CLAYTON G. WOODBURY & SON, INC. DOS Process Agent NO STREET ADDRESS, GLENS FALLS, NY, United States, 12804

Filings

Filing Number Date Filed Type Effective Date
B429004-4 1986-11-28 CERTIFICATE OF DISSOLUTION 1986-11-28
Z009380-2 1980-02-13 ASSUMED NAME CORP INITIAL FILING 1980-02-13
6793-75 1946-08-22 CERTIFICATE OF INCORPORATION 1946-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10737880 0213100 1974-12-03 679 GLEN STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-03
Emphasis N: TIP
Case Closed 1974-12-03

Related Activity

Type Inspection
Activity Nr 10737765
10737765 0213100 1974-10-24 679 GLEN STREET, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-24
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-10-29
Abatement Due Date 1974-11-30
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-10-29
Abatement Due Date 1974-11-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-10-29
Abatement Due Date 1974-12-01
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-10-29
Abatement Due Date 1974-12-01
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1974-10-29
Abatement Due Date 1974-11-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-10-29
Abatement Due Date 1974-11-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-29
Abatement Due Date 1974-12-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100243 A01 I
Issuance Date 1974-10-29
Abatement Due Date 1974-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-10-29
Abatement Due Date 1974-11-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-10-29
Abatement Due Date 1974-11-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State