Search icon

SOUTHERN TIER CUSTOM FABRICATORS, INC.

Company Details

Name: SOUTHERN TIER CUSTOM FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1982 (43 years ago)
Entity Number: 780366
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 913 Farnham St, ELMIRA, NY, United States, 14901
Principal Address: 1322 COLLEGE AVE, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN MORRELL Chief Executive Officer 1322 COLLEGE AVE, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
IAN MORRELL DOS Process Agent 913 Farnham St, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2024-02-09 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-09 2024-02-09 Address 1322 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2020-07-03 2024-02-09 Address 1322 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2010-07-20 2016-07-25 Address 1322 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
2010-07-20 2020-07-03 Address 1322 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2010-07-20 2024-02-09 Address 1322 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2008-12-19 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-08-04 2010-07-20 Address 1322 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2004-08-04 2010-07-20 Address 1322 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
2004-08-04 2010-07-20 Address 1322 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209001093 2024-02-09 BIENNIAL STATEMENT 2024-02-09
200703060193 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180702006322 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160725006232 2016-07-25 BIENNIAL STATEMENT 2016-07-01
140709006022 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120801002318 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100720002772 2010-07-20 BIENNIAL STATEMENT 2010-07-01
081219000581 2008-12-19 CERTIFICATE OF AMENDMENT 2008-12-19
080722003234 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060712002918 2006-07-12 BIENNIAL STATEMENT 2006-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528C15096 2010-12-03 2010-12-30 2010-12-30
Unique Award Key CONT_AWD_V528C15096_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DUCT WORK
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient SOUTHERN TIER CUSTOM FABRICATORS, INC.
UEI UXSAPMEEZRQ8
Legacy DUNS 053274643
Recipient Address UNITED STATES, 1322 COLLEGE AVE, ELMIRA, 149011156

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339139479 0215800 2013-06-25 MCGREGORY HALL, COLGATE UNIVERSITY, HAMILTON, NY, 13346
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-06-25
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-08-29

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2013-07-24
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2013-08-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) Second floor, Room 203, on or about 6-25-13: One employee was working while standing on the top step and top platform of a step ladder, exposing the employee to a fall hazard of 7 feet.
Citation ID 01001B
Citaton Type Other
Standard Cited 19261053 B14
Issuance Date 2013-07-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(14): Cross-bracing, not designed for climbing, on the rear section of (a) stepladder(s) was used for climbing: a) Center of building, on or about 5-7-13: One employee was working while standing on the back support/brace of a step ladder, exposing the employee to a fall hazard of 7 feet.
310747332 0215800 2007-03-08 1 LSTB TOWER ROAD, ITHACA, NY, 14853
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-09
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-03-14
309384444 0215800 2006-10-26 170 MAIN ST, AURORA, NY, 13026
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-30
Emphasis S: COMMERCIAL CONSTR
Case Closed 2006-11-01
307689471 0215800 2005-02-11 DISTIN EDUCATION CENTER, 435 GLENWOOD RD, BINGHAMTON, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-11
Emphasis L: FALL
Case Closed 2005-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-02-17
Abatement Due Date 2005-02-23
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
307684720 0215800 2004-07-01 106 CAYUGA HEIGHTS ROAD, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-07-07
Case Closed 2004-09-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2004-08-19
Abatement Due Date 2004-08-24
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2004-08-19
Abatement Due Date 2004-08-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 2004-08-19
Abatement Due Date 2004-08-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2004-08-19
Abatement Due Date 2004-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
302692819 0215800 2000-10-13 CORNELL UNIVERSITY. PLANT SCI/GREENHOUSES, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-10-13
Emphasis S: CONSTRUCTION
Case Closed 2000-10-13
106160633 0215800 1992-01-03 WEST HIGH SCHOOL, PAINTED POST, NY, 14870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-03
Case Closed 1992-01-17
113923445 0215800 1991-09-18 B.O.C.E.S. VOCATIONAL BLDG. #1 - 431 PHILO ROAD, HORSEHEADS, NY, 14902
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-09-18
Case Closed 1991-10-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1991-09-27
Abatement Due Date 1991-10-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-09-27
Abatement Due Date 1991-10-01
Nr Instances 1
Nr Exposed 2
Gravity 01
100197540 0215800 1986-04-28 WESTINGHOUSE CIRCLE, HORSEHEADS, NY, 14854
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-08
Case Closed 1986-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-05-22
Abatement Due Date 1986-05-25
Current Penalty 125.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-05-22
Abatement Due Date 1986-05-30
Current Penalty 475.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 10
2016137 0215800 1985-02-04 215 LENOX AVE, ELMIRA HEIGHTS, NY, 14903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1985-02-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State