Search icon

JAMESTOWN LOCK CO., INC.

Company Details

Name: JAMESTOWN LOCK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1986 (39 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1113887
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 101 WATER STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMESTOWN LOCK CO., INC. DOS Process Agent 101 WATER STREET, JAMESTOWN, NY, United States, 14701

Filings

Filing Number Date Filed Type Effective Date
DP-969112 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B404439-4 1986-09-23 CERTIFICATE OF INCORPORATION 1986-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106917511 0213600 1989-05-08 200 HARRISTON STREET, JAMESTOWN, NY, 14702
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-05-08
Case Closed 1989-07-31

Related Activity

Type Complaint
Activity Nr 72997802
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 B06 I
Issuance Date 1989-05-18
Abatement Due Date 1989-07-28
Current Penalty 585.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 5
Gravity 06
106917529 0213600 1989-05-08 200 HARRISTON STREET, JAMESTOWN, NY, 14702
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-05-08
Case Closed 1989-06-15

Related Activity

Type Inspection
Activity Nr 106919434
106919434 0213600 1989-03-07 200 HARRISTON STREET, JAMESTOWN, NY, 14702
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-03-07
Case Closed 1989-06-15

Related Activity

Type Complaint
Activity Nr 72537343
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-03-24
Abatement Due Date 1989-04-27
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1989-03-24
Abatement Due Date 1989-04-27
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-03-24
Abatement Due Date 1989-04-27
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 25
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1989-03-24
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
FTA Inspection NR 106917529
FTA Issuance Date 1989-05-18
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-03-24
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-24
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 25
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State