Name: | CENTRAL NEW YORK H & E CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1959 (66 years ago) |
Entity Number: | 116722 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 150 YORK ST, PO BOX 612, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JAMES E SCHOOLEY | Chief Executive Officer | 150 YORK ST, PO BOX 612, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 YORK ST, PO BOX 612, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-18 | 2001-04-11 | Address | 146 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-03-18 | 2001-04-11 | Address | 146 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2001-04-11 | Address | 146 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1959-01-26 | 1994-02-18 | Address | 146 YORK ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050318002928 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
030205002482 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010411002477 | 2001-04-11 | BIENNIAL STATEMENT | 2001-01-01 |
990315002170 | 1999-03-15 | BIENNIAL STATEMENT | 1999-01-01 |
970421002345 | 1997-04-21 | BIENNIAL STATEMENT | 1997-01-01 |
940218002406 | 1994-02-18 | BIENNIAL STATEMENT | 1994-01-01 |
930318002825 | 1993-03-18 | BIENNIAL STATEMENT | 1993-01-01 |
B361560-2 | 1986-05-21 | ASSUMED NAME CORP INITIAL FILING | 1986-05-21 |
143563 | 1959-01-26 | CERTIFICATE OF INCORPORATION | 1959-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101530335 | 0215800 | 1987-05-08 | OFF RT. 79, SOUTH OF COMMONLANDS, ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900978552 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1987-07-10 |
Abatement Due Date | 1987-07-13 |
Current Penalty | 500.0 |
Initial Penalty | 10000.0 |
Contest Date | 1987-07-21 |
Final Order | 1990-02-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 C |
Issuance Date | 1987-07-10 |
Abatement Due Date | 1987-07-13 |
Contest Date | 1987-07-21 |
Final Order | 1990-02-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-05-21 |
Case Closed | 1996-12-31 |
Related Activity
Type | Accident |
Activity Nr | 360529234 |
Violation Items
Citation ID | 01001A |
Citaton Type | Willful |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-05-22 |
Abatement Due Date | 1987-06-08 |
Current Penalty | 3500.0 |
Initial Penalty | 10000.0 |
Contest Date | 1987-06-08 |
Final Order | 1990-02-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01001B |
Citaton Type | Willful |
Standard Cited | 19260651 C |
Issuance Date | 1987-05-22 |
Abatement Due Date | 1987-05-25 |
Contest Date | 1987-06-08 |
Final Order | 1990-02-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Willful |
Standard Cited | 19260652 B |
Issuance Date | 1987-05-22 |
Abatement Due Date | 1987-05-25 |
Contest Date | 1987-06-08 |
Final Order | 1990-02-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State