Name: | CORROSION CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1992 (33 years ago) |
Entity Number: | 1634087 |
ZIP code: | 14103 |
County: | Orleans |
Place of Formation: | New York |
Address: | 10478 RIDGE RD, MEDINA, NY, United States, 14103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN G BLAIR | Chief Executive Officer | 10478 RIDGE RD, MEDINA, NY, United States, 14103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10478 RIDGE RD, MEDINA, NY, United States, 14103 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-05 | 1996-06-24 | Address | P.O. BOX 248, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000621002402 | 2000-06-21 | BIENNIAL STATEMENT | 2000-05-01 |
990201002347 | 1999-02-01 | BIENNIAL STATEMENT | 1998-05-01 |
960624002346 | 1996-06-24 | BIENNIAL STATEMENT | 1996-05-01 |
920505000430 | 1992-05-05 | CERTIFICATE OF INCORPORATION | 1992-05-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303494033 | 0213600 | 2000-04-26 | 10478 RIDGE ROAD, MEDINA, NY, 14103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202823472 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 D01 I |
Issuance Date | 2000-05-22 |
Abatement Due Date | 2000-06-24 |
Current Penalty | 150.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 D01 II |
Issuance Date | 2000-05-22 |
Abatement Due Date | 2000-06-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101000 A02 |
Issuance Date | 2000-05-22 |
Abatement Due Date | 2000-12-30 |
Current Penalty | 150.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101000 E |
Issuance Date | 2000-05-22 |
Abatement Due Date | 2000-12-30 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State