Search icon

COTTRELL-HAJECK, INC.

Company Details

Name: COTTRELL-HAJECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1983 (42 years ago)
Entity Number: 867321
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 582 SECOND AVENUE, NORTH TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G. RANDALL HAJECK Chief Executive Officer 582 SECOND AVENUE, NORTH TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 582 SECOND AVENUE, NORTH TROY, NY, United States, 12182

History

Start date End date Type Value
1983-09-13 1993-06-30 Address R.D. 1, BOX 145, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010002044 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111012002201 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090820002107 2009-08-20 BIENNIAL STATEMENT 2009-09-01
070919002430 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051101002601 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030825002693 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010830002418 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991005002244 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970917002168 1997-09-17 BIENNIAL STATEMENT 1997-09-01
000056001043 1993-10-28 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300523545 0213100 1996-09-23 1 JAMES STREET, WARRENSBURG, NY, 12885
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-09-23
Case Closed 1996-09-23
106525504 0213100 1989-03-01 CATHERINE STREET, FORT ANN, NY, 12827
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-03-01
Case Closed 1989-05-02

Related Activity

Type Referral
Activity Nr 900872102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
2262525 0213100 1985-11-20 E. GREENBUSH TURNPIKE,TOWN HALL, EAST GREENBUSH, NY, 12061
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-20
Case Closed 1985-11-20
17808130 0213100 1985-07-01 86 CHURCH HILL ROAD, CRESENT, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-01
Case Closed 1985-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-07-08
Abatement Due Date 1985-07-08
Current Penalty 75.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
1711852 0213100 1984-06-21 416 FIFTH AVE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-21
Case Closed 1984-06-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State