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
Name | Role | Address |
---|---|---|
PETZOLO CHRYSLER | DOS Process Agent | PO BOX 32, DEPOSIT, NY, United States, 13754 |
Name | Role | Address |
---|---|---|
MILTON H PETZOLD | Chief Executive Officer | 10 JULIAND ST, BAINBRIDGE, NY, United States, 13733 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106160021 | 0215800 | 1991-12-17 | ROUTE 17 P.O. BOX 32, DEPOSIT, NY, 13754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700016 | Other Contract Actions | 1997-01-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||
|
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