Name: | CHARLAP'S DAIRY FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1961 (64 years ago) |
Date of dissolution: | 17 Jan 2008 |
Entity Number: | 137402 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 21 GREELEY ST., BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUGGAN'S DAIRY INC. | DOS Process Agent | 21 GREELEY ST., BUFFALO, NY, United States, 14207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080117001080 | 2008-01-17 | CERTIFICATE OF DISSOLUTION | 2008-01-17 |
20041207034 | 2004-12-07 | ASSUMED NAME CORP INITIAL FILING | 2004-12-07 |
288278 | 1961-09-25 | CERTIFICATE OF AMENDMENT | 1961-09-25 |
266024 | 1961-04-26 | CERTIFICATE OF INCORPORATION | 1961-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17614611 | 0213600 | 1986-11-25 | 7264 BOSTON STATE ROAD, HAMBURG, NY, 14075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-12-04 |
Abatement Due Date | 1986-12-22 |
Nr Instances | 1 |
Nr Exposed | 28 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100111 B10 II |
Issuance Date | 1986-12-04 |
Abatement Due Date | 1986-12-22 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1986-12-04 |
Abatement Due Date | 1986-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1986-12-04 |
Abatement Due Date | 1986-12-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-06-06 |
Case Closed | 1975-10-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 011014 |
Issuance Date | 1975-06-13 |
Abatement Due Date | 1975-07-14 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1975-06-13 |
Abatement Due Date | 1975-07-07 |
Nr Instances | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-06-13 |
Abatement Due Date | 1975-07-14 |
Nr Instances | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-06-13 |
Abatement Due Date | 1975-07-14 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-06-13 |
Abatement Due Date | 1975-07-14 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E01 |
Issuance Date | 1975-06-13 |
Abatement Due Date | 1975-07-14 |
Nr Instances | 5 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-06-13 |
Abatement Due Date | 1975-07-14 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1975-06-13 |
Abatement Due Date | 1975-07-14 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State