Company Details
Name: |
THE CHAPMAN CO. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
03 Mar 1987 (38 years ago)
|
Date of dissolution: |
03 Mar 1987 |
Entity Number: |
1149321 |
County: |
Blank |
Place of Formation: |
Maryland |
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11446168
|
0214700
|
1979-10-05
|
EAST JEFFRYN BLVD, Deer Park, NY, 11729
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1979-10-05
|
Case Closed |
1979-10-09
|
|
11445988
|
0214700
|
1979-08-30
|
EAST JEFRYN BLVD, Deer Park, NY, 11729
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1979-08-30
|
Case Closed |
1981-02-27
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Repeat |
Standard Cited |
19260025 A |
Issuance Date |
1979-09-05 |
Abatement Due Date |
1979-09-24 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Nr Instances |
4 |
|
Citation ID |
01002 |
Citaton Type |
Repeat |
Standard Cited |
19260100 A |
Issuance Date |
1979-09-05 |
Abatement Due Date |
1979-09-24 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Nr Instances |
4 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260450 A10 |
Issuance Date |
1979-09-05 |
Abatement Due Date |
1979-08-30 |
Nr Instances |
9 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State