Search icon

CHARLAP'S DAIRY FARMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DUGGAN'S DAIRY INC. DOS Process Agent 21 GREELEY ST., BUFFALO, NY, United States, 14207

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17614611 0213600 1986-11-25 7264 BOSTON STATE ROAD, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-26
Case Closed 1987-01-22

Violation Items

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
10801553 0213600 1975-06-06 ROUTE 219, Hamburg, NY, 14075
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