Name: | CHICAGO MARKET ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1962 (63 years ago) |
Date of dissolution: | 30 Mar 1989 |
Entity Number: | 145721 |
ZIP code: | 13502 |
County: | Chenango |
Place of Formation: | New York |
Address: | 400 COLUMBIA ST., UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHICAGO MARKET ENTERPRISES, INC. | DOS Process Agent | 400 COLUMBIA ST., UTICA, NY, United States, 13502 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C176051-2 | 1991-04-10 | ASSUMED NAME CORP INITIAL FILING | 1991-04-10 |
B760331-4 | 1989-03-30 | CERTIFICATE OF MERGER | 1989-03-30 |
B508660-4 | 1987-06-12 | CERTIFICATE OF AMENDMENT | 1987-06-12 |
B440468-3 | 1986-12-29 | CERTIFICATE OF MERGER | 1986-12-29 |
A662587-4 | 1980-04-22 | CERTIFICATE OF AMENDMENT | 1980-04-22 |
858755-8 | 1970-09-21 | CERTIFICATE OF CONSOLIDATION | 1970-09-21 |
314636 | 1962-03-02 | CERTIFICATE OF INCORPORATION | 1962-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102650488 | 0215800 | 1988-07-06 | 115 SOUTH ST., UTICA, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2018331 | 0215800 | 1985-02-12 | KELLOGG RD, NEW HARTFORD, NY, 13413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-02-28 |
Abatement Due Date | 1985-03-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-02-02 |
Case Closed | 1982-02-05 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-11-16 |
Case Closed | 1977-01-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1976-12-02 |
Abatement Due Date | 1976-12-05 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-08-26 |
Case Closed | 1977-03-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-09-13 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-10-23 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-09-03 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State