Search icon

COLCHESTER HOLDINGS, INC.

Company Details

Name: COLCHESTER HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1991 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1584186
ZIP code: 13755
County: Delaware
Place of Formation: New York
Address: 324 CORBETT ROAD, DOWNSVILLE, NY, United States, 13755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 CORBETT ROAD, DOWNSVILLE, NY, United States, 13755

Chief Executive Officer

Name Role Address
THOMAS JENKUSKY Chief Executive Officer 324 CORBETT ROAD, DOWNSVILLE, NY, United States, 13755

History

Start date End date Type Value
1993-10-27 2001-10-05 Address HC 89, BOX 100 A, CORBETT ROAD, DOWNSVILLE, NY, 13755, 9631, USA (Type of address: Principal Executive Office)
1993-10-27 2001-10-05 Address HC 89, BOX 100 A, CORBETT ROAD, DOWNSVILLE, NY, 13755, 9631, USA (Type of address: Service of Process)
1992-11-06 2001-10-05 Address HC 89, BOX 100 A, CORBETT RD, DOWNSVILLE, NY, 13755, 9631, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-10-27 Address HC 89, BOX 100 A, CORBETT RD, DOWNSVILLE, NY, 13755, 9631, USA (Type of address: Principal Executive Office)
1992-11-06 1993-10-27 Address HC 89, BOX 100 A, CORBETT RD, DOWNSVILLE, NY, 13755, 9631, USA (Type of address: Service of Process)
1991-10-23 1992-11-06 Address HC 89, BOX 165, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751589 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
011005002772 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991027002158 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971007002329 1997-10-07 BIENNIAL STATEMENT 1997-10-01
931027002688 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921106002873 1992-11-06 BIENNIAL STATEMENT 1992-10-01
911023000034 1991-10-23 CERTIFICATE OF INCORPORATION 1991-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306308073 0215800 2003-04-15 324 CORBETT ROAD, DOWNSVILLE, NY, 13755
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-15
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Hazard LIFTING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C07 IV
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-05-23
Abatement Due Date 2003-06-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01010C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2003-05-23
Abatement Due Date 2003-05-31
Nr Instances 1
Nr Exposed 3
Gravity 01
17934613 0215800 1999-12-10 324 CORBETT ROAD, DOWNSVILLE, NY, 13755
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-12-20
Emphasis S: AMPUTATIONS
Case Closed 2000-07-25

Related Activity

Type Complaint
Activity Nr 200875359
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-01-21
Abatement Due Date 2000-01-26
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2000-02-08
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2000-01-21
Abatement Due Date 2000-01-26
Final Order 2000-07-06
Nr Instances 2
Nr Exposed 5
Gravity 01
107696049 0215800 1999-07-20 HC-89 BOX 100A, CORBETT ROAD, DOWNSVILLE, NY, 13755
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-07-20
Case Closed 1999-08-09

Related Activity

Type Complaint
Activity Nr 200874378
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 D03
Issuance Date 1999-07-30
Abatement Due Date 1999-08-04
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 E01 V
Issuance Date 1999-07-30
Abatement Due Date 1999-08-04
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
17672296 0215800 1997-06-19 324 CORBETT ROAD, DOWNSVILLE, NY, 13755
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-06-19
Case Closed 1997-11-03

Related Activity

Type Complaint
Activity Nr 200868875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-07-22
Abatement Due Date 1997-08-11
Current Penalty 570.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1997-07-22
Abatement Due Date 1997-08-11
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-07-22
Abatement Due Date 1997-08-11
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State