Search icon

UTILITY PLATERS, INC.

Company Details

Name: UTILITY PLATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1955 (70 years ago)
Date of dissolution: 23 Jun 2010
Entity Number: 96749
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 412 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
FLODY TERWILLIGER Chief Executive Officer 412 WASHINGTON AVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2001-05-17 2005-05-20 Address 412-420 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2001-05-17 2005-05-20 Address 412-420 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1995-06-12 2005-05-20 Address 412-420 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1995-06-12 2001-05-17 Address 412 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1995-06-12 2001-05-17 Address 412 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1955-04-13 1995-06-12 Address 36 ST. JAMES ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100623000519 2010-06-23 CERTIFICATE OF DISSOLUTION 2010-06-23
050520002274 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030325002665 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010517002866 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990407002167 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970422002283 1997-04-22 BIENNIAL STATEMENT 1997-04-01
950612002182 1995-06-12 BIENNIAL STATEMENT 1993-04-01
B094389-2 1984-04-25 ASSUMED NAME CORP INITIAL FILING 1984-04-25
8991-27 1955-04-13 CERTIFICATE OF INCORPORATION 1955-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339099681 0213100 2013-06-05 412 WASHINGTON AVENUE, KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-06-05
Emphasis L: HHHT50, P: HHHT50
Case Closed 2013-06-05
302553805 0213100 1999-11-30 412-420 WASHINGTON AVE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1999-11-30
Emphasis N: SILICA, S: SILICA
Case Closed 1999-11-30
17802026 0213100 1988-03-16 412-420 WASHINGTON AVE, KINGSTON, NY, 12401
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-03-16
Case Closed 1988-05-26

Related Activity

Type Inspection
Activity Nr 100710854
100710854 0213100 1987-10-22 412-420 WASHINGTON AVE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-10-27
Case Closed 1988-05-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1987-12-01
Abatement Due Date 1987-12-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1987-12-01
Abatement Due Date 1987-12-11
Nr Instances 3
Nr Exposed 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-12-01
Abatement Due Date 1988-01-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1987-12-01
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 12
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1987-12-01
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 12
FTA Inspection NR 17802026
FTA Issuance Date 1988-04-08
FTA Current Penalty 500.0
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-12-01
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 12
100690270 0213100 1987-03-24 412-420 WASHINGTON AVE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-03-25
1712587 0213100 1984-05-10 412-420 WASHINGTON AVE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-10
Case Closed 1984-05-10
10702892 0213100 1982-06-07 412 WASHINGTON AVE, Kingston, NY, 12401
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-07
Case Closed 1982-06-10
12098174 0235500 1975-09-09 412 WASHINGTON AVENUE, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-09
Case Closed 1984-03-10
12095907 0235500 1975-08-18 412 WASHINGTON AVE, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-18
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-08
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-08
Abatement Due Date 1975-10-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-08
Abatement Due Date 1975-09-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 1975-09-08
Abatement Due Date 1975-09-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A03 III
Issuance Date 1975-09-08
Abatement Due Date 1975-09-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-09-08
Abatement Due Date 1975-10-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State