Search icon

CHENANGO & UNADILLA TELEPHONE CORPORATION

Company Details

Name: CHENANGO & UNADILLA TELEPHONE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1965 (60 years ago)
Date of dissolution: 01 Jul 1983
Entity Number: 190354
ZIP code: 10175
County: Chenango
Place of Formation: New York
Address: SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 20054

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORP. DOS Process Agent SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Agent

Name Role Address
THE PRENTICE-HALL CORP. Agent SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175

History

Start date End date Type Value
1968-11-25 1982-12-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1968-11-25 1982-12-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-01-15 1968-01-15 Shares Share type: PAR VALUE, Number of shares: 20054, Par value: 50
1968-01-15 1968-01-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5000
1968-01-15 1968-01-15 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 100
1966-01-19 1968-01-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5000
1966-01-19 1968-01-15 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 100
1966-01-19 1966-01-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5000
1966-01-19 1966-01-19 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 100
1966-01-19 1968-01-15 Shares Share type: PAR VALUE, Number of shares: 20054, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
C210135-2 1994-05-16 ASSUMED NAME CORP INITIAL FILING 1994-05-16
A995740-7 1983-07-01 CERTIFICATE OF MERGER 1983-07-01
A936085-2 1982-12-30 CERTIFICATE OF AMENDMENT 1982-12-30
719441-2 1968-11-25 CERTIFICATE OF AMENDMENT 1968-11-25
687259-6 1968-06-06 CERTIFICATE OF MERGER 1968-06-06
660266-6 1968-01-15 CERTIFICATE OF AMENDMENT 1968-01-15
538905-20 1966-01-19 CERTIFICATE OF AMENDMENT 1966-01-19
514591-5 1965-08-26 CERTIFICATE OF INCORPORATION 1965-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12025623 0215800 1983-01-13 BAILEY RD TOWN OF MORRIS, Gilbertsville, NY, 13776
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-02-15
Case Closed 1983-07-28

Related Activity

Type Accident
Activity Nr 350029146

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 VII
Issuance Date 1983-02-22
Abatement Due Date 1983-02-22
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19100067 C02 V
Issuance Date 1983-02-18
Abatement Due Date 1983-02-22
Contest Date 1983-03-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State