Search icon

BUTEAU CHRYSLER, INC.

Company Details

Name: BUTEAU CHRYSLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1113109
ZIP code: 13754
County: Delaware
Place of Formation: New York
Address: PO BOX 32, DEPOSIT, NY, United States, 13754
Principal Address: 347 STATE HWY 8, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETZOLO CHRYSLER DOS Process Agent PO BOX 32, DEPOSIT, NY, United States, 13754

Chief Executive Officer

Name Role Address
MILTON H PETZOLD Chief Executive Officer 10 JULIAND ST, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
2002-08-29 2006-09-19 Address PETZOLD CHRYSLER, PO BOX 32 RT 17 AT EXIT 84, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
2002-08-29 2006-09-19 Address PETZOLD CHRYSLER, PO BOX 32 RTE 17 AT EXIT 84, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
2000-09-08 2002-08-29 Address BUTEAU-PETZOLD CHRYSLER, PO BOX 32, RTE 17 AT EXIT 84, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
2000-09-08 2002-08-29 Address PO BOX V, 106 CO. HWY 3, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)
2000-09-08 2002-08-29 Address BUTEAU-PETZOLD CHRYSLER, PO BOX 32, RTE 17 AT EXIT 84, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
1998-08-28 2000-09-08 Address HC 86, BOX 28A, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1996-08-28 2000-09-08 Address RT 17 EXIT 84, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
1996-08-28 1998-08-28 Address HC 86 BOX 28A, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1993-06-02 1996-08-28 Address RD #2 BOX 160A, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer)
1993-06-02 2000-09-08 Address ROUTE 17, EXIT 84, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2116299 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060919002134 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041117002091 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020829002257 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000908002100 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980828002040 1998-08-28 BIENNIAL STATEMENT 1998-09-01
960828002365 1996-08-28 BIENNIAL STATEMENT 1996-09-01
950718002466 1995-07-18 BIENNIAL STATEMENT 1993-09-01
930602002597 1993-06-02 BIENNIAL STATEMENT 1992-09-01
B403368-2 1986-09-19 CERTIFICATE OF INCORPORATION 1986-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106160021 0215800 1991-12-17 ROUTE 17 P.O. BOX 32, DEPOSIT, NY, 13754
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-12-17
Case Closed 1992-07-10

Related Activity

Type Complaint
Activity Nr 74939554
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 10201 A
Issuance Date 1992-03-16
Abatement Due Date 1992-03-19
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-03-16
Abatement Due Date 1992-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-03-16
Abatement Due Date 1992-04-29
Nr Instances 1
Nr Exposed 4
Gravity 01
106898414 0215800 1991-12-17 ROUTE 17 P.O. BOX 32, DEPOSIT, NY, 13754
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-12-17
Case Closed 1992-02-03

Related Activity

Type Complaint
Activity Nr 74939547
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1992-01-03
Abatement Due Date 1992-01-15
Current Penalty 378.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700016 Other Contract Actions 1997-01-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 570
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-01-06
Termination Date 1997-09-09
Section 1332

Parties

Name CHRYSLER FINANCIAL C
Role Plaintiff
Name BUTEAU CHRYSLER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State