Search icon

W. A. CHESTER, INC.

Headquarter

Company Details

Name: W. A. CHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1955 (70 years ago)
Date of dissolution: 13 Apr 1995
Entity Number: 104983
ZIP code: 10004
County: Queens
Place of Formation: New York
Principal Address: 203 GATES RD, LITTLE FERRY, NJ, United States, 07643
Address: 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of W. A. CHESTER, INC., MISSISSIPPI 226205 MISSISSIPPI
Headquarter of W. A. CHESTER, INC., Alabama 000-857-435 Alabama
Headquarter of W. A. CHESTER, INC., KENTUCKY 0059936 KENTUCKY
Headquarter of W. A. CHESTER, INC., FLORIDA 818734 FLORIDA
Headquarter of W. A. CHESTER, INC., RHODE ISLAND 000022040 RHODE ISLAND
Headquarter of W. A. CHESTER, INC., CONNECTICUT 0048355 CONNECTICUT

DOS Process Agent

Name Role Address
FISCHBACH AND MOORE, INC. DOS Process Agent 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN H. WILSON, JR. Chief Executive Officer 203 GATES RD, LITTLE FERRY, NJ, United States, 07643

History

Start date End date Type Value
1993-01-28 1994-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-11-04 1993-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-03-08 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1971-03-08 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1955-10-07 1971-03-08 Address 170-30 - 39TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950413000553 1995-04-13 CERTIFICATE OF MERGER 1995-04-13
940207002419 1994-02-07 BIENNIAL STATEMENT 1993-10-01
930128002068 1993-01-28 BIENNIAL STATEMENT 1992-10-01
B284883-2 1985-11-04 CERTIFICATE OF AMENDMENT 1985-11-04
B205636-2 1985-03-21 ASSUMED NAME CORP INITIAL FILING 1985-03-21
A24120-3 1972-10-27 CERTIFICATE OF AMENDMENT 1972-10-27
892756-2 1971-03-08 CERTIFICATE OF AMENDMENT 1971-03-08
9122-41 1955-10-07 CERTIFICATE OF INCORPORATION 1955-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12019741 0215800 1973-01-08 P O BOX 303, Fultonville, NY, 12095
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-08
Case Closed 1973-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-08-16
Abatement Due Date 1973-08-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-16
Abatement Due Date 1973-08-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-08-16
Abatement Due Date 1973-08-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-08-16
Abatement Due Date 1973-08-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-16
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-16
Abatement Due Date 1973-08-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19601000
Issuance Date 1973-08-15
Abatement Due Date 1973-08-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-08-16
Abatement Due Date 1973-09-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1973-08-16
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-08-16
Abatement Due Date 1973-08-17
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-08-16
Abatement Due Date 1973-09-17
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-16
Abatement Due Date 1973-09-17
Nr Instances 1
12019667 0215800 1972-12-13 PO BOX 303, Fultonville, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-13
Case Closed 1973-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1973-01-04
Abatement Due Date 1973-01-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A03
Issuance Date 1973-01-04
Abatement Due Date 1973-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19601000
Issuance Date 1973-01-04
Abatement Due Date 1973-01-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09 IVA
Issuance Date 1973-01-04
Abatement Due Date 1973-01-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260252 A02
Issuance Date 1973-01-04
Abatement Due Date 1973-01-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1973-01-04
Abatement Due Date 1973-01-05
Nr Instances 1
11978178 0215800 1972-11-14 ROUTES 10 AND 67, Johnstown, NY, 13339
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1972-11-14
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State