Search icon

PALMER INDUSTRIES INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
JACK PALMER Chief Executive Officer 509 PADEN ST., ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5707, ENDICOTT, NY, United States, 13763

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755699 0215800 2008-05-28 1 HEATH ST., ENDICOTT, NY, 13760
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2008-08-29
Emphasis L: HHHT50
Case Closed 2009-04-08

Violation Items

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