-
Home Page
›
-
Counties
›
-
Erie
›
-
14225
›
-
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