Search icon

G.W. PLATT & SONS, LTD.

Company Details

Name: G.W. PLATT & SONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1984 (41 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 928342
ZIP code: 13483
County: Oneida
Place of Formation: New York
Address: 11714 STATE RT 13, WESTDALE, NY, United States, 13483

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11714 STATE RT 13, WESTDALE, NY, United States, 13483

Chief Executive Officer

Name Role Address
DIANE E PLATT Chief Executive Officer 11714 STATE RT 13, WESTDALE, NY, United States, 13483

History

Start date End date Type Value
1993-10-04 1996-08-05 Address RR #3, BOX 112-D, WESTDALE, NY, 13483, USA (Type of address: Chief Executive Officer)
1993-10-04 1996-08-05 Address RR #3, BOX 112-D, WESTDALE, NY, 13483, USA (Type of address: Principal Executive Office)
1993-10-04 1996-08-05 Address RR #3, BOX 112-D, WESTDALE, NY, 13483, USA (Type of address: Service of Process)
1984-07-05 1993-10-04 Address DUTCH HILL RD., RD. 2, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1665689 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980630002708 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960805002017 1996-08-05 BIENNIAL STATEMENT 1996-07-01
931004002541 1993-10-04 BIENNIAL STATEMENT 1993-07-01
B119904-5 1984-07-05 CERTIFICATE OF INCORPORATION 1984-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304586811 0215800 2001-07-19 11457 KENNEDY MEIER RD, WESTDALE, NY, 13483
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-19
Emphasis L: SAWMILLS
Case Closed 2001-07-20
106155039 0215800 1991-05-20 11457 KENNEDY MEIER RD, WESTDALE, NY, 13483
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-20
Case Closed 1992-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100254 C09 III
Issuance Date 1991-07-17
Abatement Due Date 1991-07-22
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1991-08-07
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1991-07-17
Abatement Due Date 1991-07-22
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-08-07
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-17
Abatement Due Date 1991-09-19
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1991-08-07
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-07-17
Abatement Due Date 1991-08-19
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1991-08-07
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-07-17
Abatement Due Date 1991-08-19
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1991-08-07
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1991-07-17
Abatement Due Date 1991-07-26
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State