Search icon

GOLDEN EAGLE ARCHERY, INC.

Company Details

Name: GOLDEN EAGLE ARCHERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1988 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1290988
ZIP code: 14424
County: Ontario
Place of Formation: Delaware
Address: 280 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 1111 CORPORATE DRIVE, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
MR CHARLES PALMER Chief Executive Officer N AMERICAN CO LTD POB 14758, 111 EAST LOS OLAS BOULEVARD, FORT LAUDERDALE, FL, United States, 33302

History

Start date End date Type Value
1988-09-12 1993-07-08 Address 280 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1460575 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
930708002314 1993-07-08 BIENNIAL STATEMENT 1992-09-01
B683511-4 1988-09-12 APPLICATION OF AUTHORITY 1988-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109863084 0215800 1991-04-09 111 CORPORATE DRIVE, FARMINGTON, NY, 14425
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-09
Case Closed 1991-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Current Penalty 100.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1991-05-14
Abatement Due Date 1991-06-17
Current Penalty 175.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Current Penalty 75.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Current Penalty 75.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-05-14
Abatement Due Date 1991-06-07
Current Penalty 175.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 32
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Current Penalty 50.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 4
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State