Search icon

CONTINENTAL FOREST INDUSTRIES, INC.

Company Details

Name: CONTINENTAL FOREST INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1983 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 881819
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1213640 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B050432-4 1983-12-19 APPLICATION OF AUTHORITY 1983-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10829513 0213600 1983-03-08 7393 SHAWNEE RD, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 III
Issuance Date 1983-03-25
Abatement Due Date 1983-03-25
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1983-03-15
Abatement Due Date 1983-03-25
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1983-03-15
Abatement Due Date 1983-03-18
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-15
Abatement Due Date 1983-03-25
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-03-15
Abatement Due Date 1983-03-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-03-15
Abatement Due Date 1983-03-09
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-03-15
Abatement Due Date 1983-03-25
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-03-15
Abatement Due Date 1983-03-18
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 C02 III
Issuance Date 1983-03-15
Abatement Due Date 1983-03-18
Nr Instances 1
10808012 0213600 1982-05-27 2122 COLVIN BOULEVARD, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-28
Case Closed 1982-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1983-12-01
Abatement Due Date 1982-06-28
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-06-15
Abatement Due Date 1982-08-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-06-03
Abatement Due Date 1982-06-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1982-06-03
Abatement Due Date 1982-06-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-06-03
Abatement Due Date 1982-05-28
Nr Instances 1
10800431 0213600 1981-08-18 2122 COLVIN BOULEVARD, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-08-26
Case Closed 1981-09-15
11976313 0215800 1977-06-06 911 EAST HIAWATHA BOULEVARD, Syracuse, NY, 13208
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-06-06
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State