Search icon

FREDONIA PRODUCTS CO., INC.

Company Details

Name: FREDONIA PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1989 (36 years ago)
Date of dissolution: 30 Jun 1998
Entity Number: 1365034
ZIP code: 14220
County: Chautauqua
Place of Formation: New York
Address: THE CLINTON HOUSE, 556 FRANKLIN STREET, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIARDINO AND SCHOBER DOS Process Agent THE CLINTON HOUSE, 556 FRANKLIN STREET, BUFFALO, NY, United States, 14220

Filings

Filing Number Date Filed Type Effective Date
980630000548 1998-06-30 CERTIFICATE OF MERGER 1998-06-30
911029000506 1991-10-29 CERTIFICATE OF AMENDMENT 1991-10-29
C027911-2 1989-06-28 CERTIFICATE OF INCORPORATION 1989-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1046093 0213600 1985-02-04 200 WATER ST, FREDONIA, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-07
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-02-12
Abatement Due Date 1985-03-18
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-02-12
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-02-12
Abatement Due Date 1985-03-18
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1985-02-12
Abatement Due Date 1985-03-18
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-02-12
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-02-12
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1985-02-12
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-02-12
Abatement Due Date 1985-03-18
Nr Instances 2
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1985-02-12
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1985-02-12
Abatement Due Date 1985-03-18
Nr Instances 7
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State