Name: | PALMER INDUSTRIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1984 (41 years ago) |
Entity Number: | 932201 |
ZIP code: | 13763 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 5707, ENDICOTT, NY, United States, 13763 |
Principal Address: | 509 PADEN ST, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK PALMER | Chief Executive Officer | 509 PADEN ST., ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5707, ENDICOTT, NY, United States, 13763 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2018-07-03 | Address | 43 KIRKWOOD AVE, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
1993-09-27 | 2000-07-11 | Address | P.O. BOX 707, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
1993-02-22 | 2000-07-11 | Address | 509 PADEN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1984-07-24 | 1993-09-27 | Address | PO BOX 707, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180703006558 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
140805006137 | 2014-08-05 | BIENNIAL STATEMENT | 2014-07-01 |
120709006135 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100818002316 | 2010-08-18 | BIENNIAL STATEMENT | 2010-07-01 |
080710002414 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060626002302 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040723002477 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020617002163 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
000711002485 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980706002234 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310755699 | 0215800 | 2008-05-28 | 1 HEATH ST., ENDICOTT, NY, 13760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2008-09-03 |
Abatement Due Date | 2008-09-16 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 6 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-09-03 |
Abatement Due Date | 2008-09-26 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2008-09-03 |
Abatement Due Date | 2008-09-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 H02 I |
Issuance Date | 2008-09-03 |
Abatement Due Date | 2008-09-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19101025 L01 I |
Issuance Date | 2008-09-03 |
Abatement Due Date | 2008-09-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State