Search icon

NESCO, INC.

Company Details

Name: NESCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 991774
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 5111 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORA E SISK Chief Executive Officer 5111 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5111 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1985-04-24 1995-08-17 Address 5111 GENESEE ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113683 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990427002392 1999-04-27 BIENNIAL STATEMENT 1999-04-01
950817002062 1995-08-17 BIENNIAL STATEMENT 1993-04-01
B218573-3 1985-04-24 CERTIFICATE OF INCORPORATION 1985-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109032995 0213100 1993-03-18 61 FREEMAN'S BRIDGE RD., SCOTIA, NY, 12302
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-03-23
Case Closed 1993-05-04

Related Activity

Type Referral
Activity Nr 901925974
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-19
Abatement Due Date 1993-05-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-19
Abatement Due Date 1993-04-22
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State