Search icon

A.ROY AUCHINACHIE & SONS, INC.

Company Details

Name: A.ROY AUCHINACHIE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1959 (66 years ago)
Date of dissolution: 26 Dec 1996
Entity Number: 122480
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: ROBERT E. AUCHINACHIE, 114 MAIN STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT E. AUCHINACHIE, 114 MAIN STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
ROBERT E. AUCHINACHIE Chief Executive Officer 114 MAIN STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1959-09-14 1993-05-17 Address 114 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961226000029 1996-12-26 CERTIFICATE OF DISSOLUTION 1996-12-26
950501002326 1995-05-01 BIENNIAL STATEMENT 1993-09-01
930517002426 1993-05-17 BIENNIAL STATEMENT 1992-09-01
B425361-2 1986-11-19 ASSUMED NAME CORP INITIAL FILING 1986-11-19
177777 1959-09-14 CERTIFICATE OF INCORPORATION 1959-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113938765 0215800 1993-09-08 GREENE CENTRAL SCHOOL, SOUTH CANAL STREET, GREENE, NY, 13778
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-09
Case Closed 1993-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1993-11-29
Abatement Due Date 1993-12-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Nr Instances 1
Nr Exposed 2
Gravity 01
106899768 0215800 1992-03-26 MIDDLE SCHOOL, WINDSOR, NY, 13865
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-02
Case Closed 1992-05-07

Related Activity

Type Inspection
Activity Nr 106899610
107651291 0215800 1990-03-21 ELEMENTARY SCHOOL, WATKINS GLEN, NY, 14891
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-23
Case Closed 1990-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-17
Abatement Due Date 1990-06-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-17
Abatement Due Date 1990-06-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
100171602 0215800 1987-02-23 WEST JUNIOR MIDDLE SCHOOL, BINGHAMTON, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-26
Case Closed 1987-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-03-18
Abatement Due Date 1987-03-21
Nr Instances 1
Nr Exposed 8
2150571 0215800 1986-10-16 VALLEYVIEW DR., CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-21
Case Closed 1986-10-21
1017417 0215800 1984-12-12 184-186 COURT ST, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-12
Case Closed 1984-12-12
12007159 0215800 1983-10-13 SOUTH END OF HILL AVE, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-13
Case Closed 1983-10-13
11971736 0215800 1981-12-22 30 FRONT ST, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-12-22
Case Closed 1981-12-22
12013850 0215800 1981-12-21 30 FRONT ST, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-22
Case Closed 1981-12-22
12013066 0215800 1981-07-15 GIANT MARKET OAKDALE PLAZA, Johnson City, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-16
Case Closed 1981-07-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-13
Case Closed 1981-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-03-25
Abatement Due Date 1981-03-28
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-31
Case Closed 1980-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1980-08-12
Abatement Due Date 1980-08-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-08-12
Abatement Due Date 1980-08-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-24
Case Closed 1979-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-06-01
Abatement Due Date 1979-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1979-06-01
Abatement Due Date 1979-06-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State