Search icon

POMEROY LUMBER, INC.

Company Details

Name: POMEROY LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1982 (43 years ago)
Date of dissolution: 11 Jun 2009
Entity Number: 779579
ZIP code: 13813
County: Broome
Place of Formation: New York
Principal Address: PO BOX 61, 224 COUNTY RD 26, NINEVEH, NY, United States, 13813
Address: 224 COUNTY RD 26, NINEVEH, NY, United States, 13813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 COUNTY RD 26, NINEVEH, NY, United States, 13813

Chief Executive Officer

Name Role Address
PAUL H POMEROY Chief Executive Officer PO BOX 61, 224 COUNTY RD 26, NINEVEH, NY, United States, 13813

Permits

Number Date End date Type Address
70521 1984-12-13 1987-12-13 Mined land permit P.O. Box 61, Nineveh, NY, 13813 0006

History

Start date End date Type Value
1996-07-17 2004-08-18 Address EAST RIVER RD, COUNTY RT 26, NINEVEH, NY, 13813, USA (Type of address: Chief Executive Officer)
1996-07-17 2004-08-18 Address EAST RIVER RD, COUNTY RT 26, NINEVEH, NY, 13813, USA (Type of address: Principal Executive Office)
1996-07-17 2004-08-18 Address PO BOX 61, NINEVEH, NY, 13813, USA (Type of address: Service of Process)
1993-02-10 1996-07-17 Address 154 DYER FLAT RD, NINEVEH, NY, 13813, USA (Type of address: Chief Executive Officer)
1993-02-10 1996-07-17 Address EAST RIVER RD, COUNTY RD 26, NINEVEH, NY, 13813, USA (Type of address: Principal Executive Office)
1982-07-01 1996-07-17 Address P.O. BOX 61, NINEVEH, NY, 13813, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090611000374 2009-06-11 CERTIFICATE OF MERGER 2009-06-11
060620002803 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040818002360 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020708002445 2002-07-08 BIENNIAL STATEMENT 2002-07-01
000725002237 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980629002699 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960717002435 1996-07-17 BIENNIAL STATEMENT 1996-07-01
000051002801 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930210003047 1993-02-10 BIENNIAL STATEMENT 1992-07-01
A882448-4 1982-07-01 CERTIFICATE OF INCORPORATION 1982-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310748108 0215800 2007-04-11 COUNTY RT. 26, NINEVEH, NY, 13813
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-12
Emphasis N: AMPUTATE, N: SSTARG06
Case Closed 2007-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-04-26
Abatement Due Date 2007-05-29
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
304592256 0215800 2002-07-31 COUNTY RT. 26, NINEVEH, NY, 13813
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-01
Emphasis S: AMPUTATIONS, L: SAWMILLS
Case Closed 2002-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-08-21
Abatement Due Date 2002-09-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100265 C03 IV
Issuance Date 2002-08-21
Abatement Due Date 2002-09-03
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100265 C30 II
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
109912014 0215800 2002-07-31 COUNTY RT. 26, NINEVEH, NY, 13813
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-08-01
Emphasis L: SAWMILLS
Case Closed 2002-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2002-08-21
Abatement Due Date 2002-09-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-08-21
Abatement Due Date 2002-09-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2002-08-21
Abatement Due Date 2002-09-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100254 D09 I
Issuance Date 2002-08-21
Abatement Due Date 2002-09-03
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 2002-08-21
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2002-08-21
Abatement Due Date 2002-09-03
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2002-08-21
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 1
Gravity 03
18154989 0215800 1992-06-19 RIVER RD., AFTON, NY, 13730
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-19
Case Closed 1992-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-08-06
Abatement Due Date 1992-09-08
Current Penalty 500.0
Initial Penalty 875.0
Contest Date 1992-08-20
Final Order 1992-10-30
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 A02 IIIG
Issuance Date 1992-08-06
Abatement Due Date 1992-08-14
Current Penalty 500.0
Initial Penalty 875.0
Contest Date 1992-08-20
Final Order 1992-10-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1992-08-06
Abatement Due Date 1992-08-14
Contest Date 1992-08-20
Final Order 1992-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01
100494673 0215800 1987-12-18 COUNTY RT. 26, NINEVEH, NY, 13813
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-18
Case Closed 1988-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 1988-01-06
Abatement Due Date 1988-01-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-01-06
Abatement Due Date 1988-01-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-01-06
Abatement Due Date 1988-01-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100265 E04 IIB
Issuance Date 1988-01-06
Abatement Due Date 1988-01-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-01-06
Abatement Due Date 1988-01-29
Nr Instances 1
Nr Exposed 1
998278 0215800 1984-11-07 RIVER ROAD, NINEVEH, NY, 13813
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-11-07
Case Closed 1984-11-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State