Search icon

U.S. CHROME CORPORATION OF NEW YORK

Company Details

Name: U.S. CHROME CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1959 (65 years ago)
Entity Number: 124073
ZIP code: 06615
County: Genesee
Place of Formation: New York
Address: 175 GARFIELD AVENUE, STRATFORD, CT, United States, 06615

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
U.S. CHROME CORPORATION DOS Process Agent 175 GARFIELD AVENUE, STRATFORD, CT, United States, 06615

Chief Executive Officer

Name Role Address
JOHN D. CARPENTER Chief Executive Officer 175 GARFIELD AVENUE, STRATFORD, CT, United States, 06615

History

Start date End date Type Value
2013-11-06 2019-11-05 Address 175 GARFIELD AVENUE, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-04-24 2013-11-06 Address 175 GARFIELD AVENUE, STRATFORD, CT, 06497, USA (Type of address: Service of Process)
1995-04-24 2013-11-06 Address 175 GARFIELD AVENUE, STRATFORD, CT, 06497, USA (Type of address: Principal Executive Office)
1995-04-24 2013-11-06 Address 175 GARFIELD AVENUE, STRATFORD, CT, 06497, USA (Type of address: Chief Executive Officer)
1995-04-03 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1974-04-19 1995-04-24 Address 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1959-11-20 1974-04-19 Address 31 SWAN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060165 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-1658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171103006208 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102006671 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006401 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111209002141 2011-12-09 BIENNIAL STATEMENT 2011-11-01
100416003643 2010-04-16 BIENNIAL STATEMENT 2009-11-01
071205002425 2007-12-05 BIENNIAL STATEMENT 2007-11-01
060125003016 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031203002512 2003-12-03 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310942610 0213600 2007-03-30 31 SWAN STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-07-13
Emphasis L: HHHT50, N: LEAD, S: LEAD
Case Closed 2007-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2007-07-20
Abatement Due Date 2007-08-22
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2007-07-20
Abatement Due Date 2007-08-06
Current Penalty 1360.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-07-20
Abatement Due Date 2007-08-22
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100124 H04
Issuance Date 2007-07-20
Abatement Due Date 2007-08-22
Current Penalty 1360.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-07-20
Abatement Due Date 2007-08-22
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100146 C04
Issuance Date 2007-07-20
Abatement Due Date 2007-09-22
Current Penalty 1900.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100146 C02
Issuance Date 2007-07-20
Abatement Due Date 2007-09-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2007-07-20
Abatement Due Date 2007-08-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2007-07-20
Abatement Due Date 2007-07-30
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100184 D
Issuance Date 2007-07-20
Abatement Due Date 2007-07-28
Nr Instances 1
Nr Exposed 3
Gravity 01
17744756 0213600 1989-01-26 31 SWAN STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-26
Case Closed 1989-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 II
Issuance Date 1989-02-06
Abatement Due Date 1989-05-13
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-02-06
Abatement Due Date 1989-03-13
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-02-06
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1989-02-06
Abatement Due Date 1989-03-13
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 1989-02-06
Abatement Due Date 1989-03-13
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 17
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1989-02-06
Abatement Due Date 1989-03-13
Nr Instances 2
Nr Exposed 17
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1989-02-06
Abatement Due Date 1989-03-13
Nr Instances 2
Nr Exposed 17
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1989-02-06
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1989-02-06
Abatement Due Date 1989-02-09
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1989-02-06
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State