Search icon

POW-R MOLE PIPE PUSHER INC.

Company Details

Name: POW-R MOLE PIPE PUSHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1983 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 822552
ZIP code: 14723
County: Chautauqua
Place of Formation: New York
Address: 735 SOUTHSIDE AVE., CHERRY CREEK, NY, United States, 14723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POW-R MOLE PIPE PUSHER INC. DOS Process Agent 735 SOUTHSIDE AVE., CHERRY CREEK, NY, United States, 14723

Filings

Filing Number Date Filed Type Effective Date
DP-866313 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B042564-4 1983-11-23 CERTIFICATE OF INCORPORATION 1983-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10842748 0213600 1978-08-30 735 SOUTHSIDE AVE, Cherry Creek, NY, 14723
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-11
Case Closed 1978-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-10-18
Abatement Due Date 1978-10-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-10-18
Abatement Due Date 1978-11-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-10-18
Abatement Due Date 1978-11-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-10-18
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1978-10-18
Abatement Due Date 1978-11-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-10-18
Abatement Due Date 1978-11-23
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State