Search icon

CHRISANNTHA, INC.

Company Details

Name: CHRISANNTHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1968 (56 years ago)
Entity Number: 171301
ZIP code: 14461
County: Ontario
Place of Formation: New York
Address: BOX 214, 4661 DEWEY AVE, GORHAM, NY, United States, 14461
Principal Address: 4661 DEWEY AVE, GORHAM, NY, United States, 14461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISANNTHA, INC. DOS Process Agent BOX 214, 4661 DEWEY AVE, GORHAM, NY, United States, 14461

Chief Executive Officer

Name Role Address
CHRISTOPHER N. IVERSEN Chief Executive Officer BOX 214, GORHAM, NY, United States, 14461

History

Start date End date Type Value
2025-02-20 2025-02-20 Address BOX 214, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)
2024-01-04 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address BOX 214, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-02-20 Address BOX 214, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-02-20 Address BOX 214, 4661 DEWEY AVE, GORHAM, NY, 14461, USA (Type of address: Service of Process)
2022-04-14 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2023-03-30 Address BOX 214, 4661 DEWEY AVE, GORHAM, NY, 14461, USA (Type of address: Service of Process)
2014-12-01 2020-12-01 Address POB 214, 4661 DEWEY AVE, GORHAM, NY, 14461, USA (Type of address: Service of Process)
2006-11-29 2008-11-26 Address PO BOX 214, 10 DEWEY AVE., 4661 DEWEY AVE, GORHAM, NY, 14461, 0214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250220001863 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230330004129 2023-03-30 BIENNIAL STATEMENT 2022-12-01
201201061169 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006401 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161202006144 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201007523 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006902 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101208003042 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081126002124 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061129002932 2006-11-29 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2258465 0215800 1986-01-13 COUNTY RD. 1, RUSHVILLE, NY, 14544
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-13
Case Closed 1986-01-13
2035764 0215800 1985-06-05 PARRISH ST., CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-06-05
2018901 0215800 1985-01-24 33 SENECA ST, GENEVA, NY, 14456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1985-01-29
Abatement Due Date 1985-02-01
Nr Instances 1
Nr Exposed 1
2017408 0215800 1985-01-18 29 ELMWOOD AVE, GENEVA, NY, 14456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-18
Case Closed 1985-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Nr Instances 1
Nr Exposed 1
2017820 0215800 1984-12-17 CURRAN RD, MANCHESTER, NY, 14504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1985-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-12-20
Abatement Due Date 1984-12-24
Nr Instances 1
Nr Exposed 1
1088764 0215800 1984-09-07 BRISTOL HARBOR, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-12
Case Closed 1984-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-09-12
Abatement Due Date 1984-09-15
Nr Instances 1
Nr Exposed 1
1791862 0215800 1984-06-06 DEWEY AVE, GORHAM, NY, 14461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 E12
Issuance Date 1984-06-15
Abatement Due Date 1984-06-22
Nr Instances 1
Nr Exposed 1
1791755 0215800 1984-05-15 2591 ROCHESTER RD, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-05-31
Abatement Due Date 1984-06-05
Nr Instances 1
Nr Exposed 1
171256 0215800 1984-03-27 ROUTE 414, North Rose, NY, 14516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-28
Case Closed 1984-03-28
169904 0215800 1984-03-07 5750 STUART AVE, Newark, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-07
Case Closed 1984-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-03-16
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-03-16
Abatement Due Date 1984-03-19
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-18
Case Closed 1983-05-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-05
Case Closed 1983-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 020010
Issuance Date 1983-04-18
Abatement Due Date 1983-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-04-18
Abatement Due Date 1983-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-04-18
Abatement Due Date 1983-04-05
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-23
Case Closed 1982-03-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State