Search icon

NICEWORK CO., INC.

Company Details

Name: NICEWORK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1983 (42 years ago)
Date of dissolution: 01 Jun 1994
Entity Number: 867852
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 101 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS G. GEISER DOS Process Agent 101 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
DOUGLAS G. GEISER Chief Executive Officer BOX 2082, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
1983-09-14 1993-06-30 Address 95 ELDREDGE ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940601000367 1994-06-01 CERTIFICATE OF MERGER 1994-06-01
930630002530 1993-06-30 BIENNIAL STATEMENT 1992-09-01
B030814-3 1983-10-19 CERTIFICATE OF AMENDMENT 1983-10-19
B020187-6 1983-09-14 CERTIFICATE OF INCORPORATION 1983-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1793926 0215800 1985-09-09 95 ELDREDGE ST., BINGHAMTON, NY, 13901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-09-09
Case Closed 1985-10-24

Related Activity

Type Complaint
Activity Nr 71024772
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-09-18
Abatement Due Date 1985-10-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State