Search icon

CANTEEN CORPORATION

Company Details

Name: CANTEEN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1990 (35 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1425443
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 203 EAST MAIN STREET, SPARTANBURG, SC, United States, 29319
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEROME J. RICHARDSON Chief Executive Officer 203 EAST MAIN STREET, SPARTANBURG, SC, United States, 29319

Filings

Filing Number Date Filed Type Effective Date
941228000050 1994-12-28 CERTIFICATE OF TERMINATION 1994-12-28
940311002075 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930416002433 1993-04-16 BIENNIAL STATEMENT 1993-02-01
C111290-4 1990-02-26 APPLICATION OF AUTHORITY 1990-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102646635 0215800 1988-02-10 6600 CHRYSLER DR., SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-02-10
Case Closed 1988-03-22

Related Activity

Type Complaint
Activity Nr 71977151
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State