Search icon

S. J. BAILEY & SONS, INC.

Company Details

Name: S. J. BAILEY & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1948 (77 years ago)
Entity Number: 83875
ZIP code: 13856
County: New York
Place of Formation: Indiana
Principal Address: 1157 LACKAWANNA TRAIL, CLARKS SUMMIT, PA, United States, 18411
Address: 31 WEST STREET, WALTON, NY, United States, 13856

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WEST STREET, WALTON, NY, United States, 13856

Chief Executive Officer

Name Role Address
ROBERT GOWER Chief Executive Officer PO BOX 239, CLARKS SUMMIT, PA, United States, 18411

History

Start date End date Type Value
1992-12-14 2000-06-06 Address P. O. BOX 239, CLARKS SUMMIT, PA, 18411, USA (Type of address: Chief Executive Officer)
1992-12-14 2000-06-06 Address 1157 LACKAWANNA TRAIL, GLENBURN TOWNSHIP, PA, 18411, USA (Type of address: Principal Executive Office)
1949-09-12 1993-09-23 Address 31 WEST ST., WALTON, NY, 13856, USA (Type of address: Service of Process)
1948-05-26 1949-09-12 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000606002887 2000-06-06 BIENNIAL STATEMENT 2000-05-01
980428002541 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960513002498 1996-05-13 BIENNIAL STATEMENT 1996-05-01
930923002175 1993-09-23 BIENNIAL STATEMENT 1993-05-01
921214002420 1992-12-14 BIENNIAL STATEMENT 1992-05-01
B233913-2 1985-06-06 ASSUMED NAME CORP INITIAL FILING 1985-06-06
851-7 1949-09-12 CERTIFICATE OF AMENDMENT 1949-09-12
822-2 1948-05-26 APPLICATION OF AUTHORITY 1948-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302695648 0215800 2001-04-17 31-35 WEST STREET, WALTON, NY, 13856
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: WOODWORK
Case Closed 2001-04-17
100195510 0215800 1986-01-24 31-35 WEST ST., WALTON, NY, 13856
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-29
Case Closed 1986-02-12
12006870 0215800 1983-08-16 31 35 WEST ST, Walton, NY, 13856
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-17
Case Closed 1983-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1983-08-26
Abatement Due Date 1983-09-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01
Issuance Date 1983-08-26
Abatement Due Date 1983-09-28
Nr Instances 2
10741874 0213100 1979-07-23 WEST STREET, Walton, NY, 13856
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-07-23
Case Closed 1984-03-10
10702272 0213100 1978-07-07 WEST STREET, Walton, NY, 13856
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-07-18
Case Closed 1980-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1978-07-21
Abatement Due Date 1980-07-21
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1978-07-21
Abatement Due Date 1979-03-21
Nr Instances 12
10695575 0213100 1978-01-03 WEST STREET, Walton, NY, 13856
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-01-04
Case Closed 1978-01-16

Related Activity

Type Complaint
Activity Nr 320174030

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1978-01-06
Abatement Due Date 1978-01-09
Nr Instances 1
Related Event Code (REC) Complaint
10775963 0213100 1976-01-22 31 WEST STREET, Walton, NY, 13856
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-22
Case Closed 1984-03-10
10775922 0213100 1976-01-06 31 WEST STREET, Walton, NY, 13856
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-01-13
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D03 I
Issuance Date 1976-01-13
Abatement Due Date 1976-02-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-01-13
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-01-13
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-13
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-01-13
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 N01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
11638186 0235200 1972-07-26 31 WEST STREET, Walton, NY, 13856
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1972-07-26
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C01
Issuance Date 1972-08-05
Abatement Due Date 1972-09-04
Nr Instances 1
FTA Issuance Date 1972-09-04
FTA Current Penalty 345.0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State