Search icon

CHESTER LUMBER, INC.

Company Details

Name: CHESTER LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1964 (60 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 182119
ZIP code: 00000
County: Orange
Place of Formation: New York
Address: ROUTE 17M, CHESTER, NY, United States, 00000
Principal Address: ROUTE 17M, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 17M, CHESTER, NY, United States, 00000

Chief Executive Officer

Name Role Address
GEORGE W. KETCHUM Chief Executive Officer PO BOX 288, SUGAR LOAF, NY, United States, 10981

History

Start date End date Type Value
1964-12-10 1994-03-02 Address ROUTE 17M, CHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1478180 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940302002566 1994-03-02 BIENNIAL STATEMENT 1993-12-01
C202526-2 1993-08-23 ASSUMED NAME CORP INITIAL FILING 1993-08-23
930106002565 1993-01-06 BIENNIAL STATEMENT 1992-12-01
468643 1964-12-10 CERTIFICATE OF INCORPORATION 1964-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12101069 0235500 1975-02-25 QUICKWAY PLAZZA, Chester, NY, 10918
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-25
Emphasis N: TIP
Case Closed 1975-03-10
12079836 0235500 1975-01-22 QUICKWAY PLAZA, Chester, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-22
Emphasis N: TIP
Case Closed 1976-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-01-27
Abatement Due Date 1975-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-01-27
Abatement Due Date 1975-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State