Search icon

CHICAGO MARKET ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHICAGO MARKET ENTERPRISES, INC. DOS Process Agent 400 COLUMBIA ST., UTICA, NY, United States, 13502

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102650488 0215800 1988-07-06 115 SOUTH ST., UTICA, NY, 13501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-06
Case Closed 1988-07-06
2018331 0215800 1985-02-12 KELLOGG RD, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1985-03-22

Violation Items

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
12035044 0215800 1982-02-02 115 SOUTH ST, Utica, NY, 13501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-02
Case Closed 1982-02-05
10753937 0213100 1976-11-15 EAST ALBANY STREET CHICAGO MAR, Herkimer, NY, 13350
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
11998010 0215800 1976-08-26 350 LELAND AVENUE, Utica, NY, 13501
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