Name: | NATIONAL NAIL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1982 (43 years ago) |
Entity Number: | 760150 |
ZIP code: | 49519 |
County: | Onondaga |
Place of Formation: | Michigan |
Address: | 2964 CLYDON SW, GRAND RAPIDS, MI, United States, 49519 |
Principal Address: | 2964 CLYDON SW, GRAND RAPIDS, MI, United States, 49519 |
Name | Role | Address |
---|---|---|
BILLY R. CHLEBEK | Agent | 5985 TARBELL RD., SYRACUSE, NY, 13206 |
Name | Role | Address |
---|---|---|
NATIONAL NAIL CORP. | DOS Process Agent | 2964 CLYDON SW, GRAND RAPIDS, MI, United States, 49519 |
Name | Role | Address |
---|---|---|
W SCOTT BAKER | Chief Executive Officer | 2964 CLYDON SW, GRAND RAPIDS, MI, United States, 49519 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 2964 CLYDON SW, GRAND RAPIDS, MI, 49519, USA (Type of address: Chief Executive Officer) |
2018-03-06 | 2025-01-27 | Address | 2964 CLYDON SW, GRAND RAPIDS, MI, 49519, USA (Type of address: Service of Process) |
2008-03-17 | 2025-01-27 | Address | 2964 CLYDON SW, GRAND RAPIDS, MI, 49519, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2018-03-06 | Address | 2964 CLYDON SW, GRAND RAPIDS, MI, 49519, USA (Type of address: Service of Process) |
2004-03-17 | 2008-03-17 | Address | 2964 CLYDON SW, GRAND RAPIDS, MI, 49509, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2004-03-17 | Address | 2964 CLYDON SW, GRAND RAPIDS, MI, 49509, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2000-05-12 | Address | 2964 CLYDON SW, GRAND RAPIDS, MI, 49509, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2008-03-17 | Address | 2964 CLYDON SW, GRAND RAPIDS, MI, 49509, USA (Type of address: Service of Process) |
1993-04-16 | 2008-03-17 | Address | 2964 CLYDON SW, GRAND RAPIDS, MI, 49509, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1998-04-21 | Address | C/O ROGER BRUINS, 2964 CLYDON SW, GRAND RAPIDS, MI, 49509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004108 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
200317060430 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180306006765 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160304006712 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140318006130 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120420002577 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100330002752 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080317002372 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060329002219 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040317002066 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300626504 | 0215800 | 1997-07-02 | 5985 TARBELL RD, SYRACUSE, NY, 13206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1997-07-03 |
Abatement Due Date | 1997-08-05 |
Current Penalty | 650.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100178 Q07 |
Issuance Date | 1997-07-03 |
Abatement Due Date | 1997-08-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 G05 I |
Issuance Date | 1997-07-03 |
Abatement Due Date | 1997-08-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State