Search icon

HAUSER CORPORATION

Company Details

Name: HAUSER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1966 (59 years ago)
Date of dissolution: 30 Jun 2005
Entity Number: 195434
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 3268 BLUE HERON VIEW, MACEDON, NY, United States, 14502
Principal Address: 3265 BLUE HERON VIEW, MACEDON, NY, United States, 14502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3268 BLUE HERON VIEW, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
NORMAN LEENHOUTS Chief Executive Officer HOME LEASING CORPORATION, 850 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1990-07-16 1994-03-16 Address 3268 BLUE HERON VIEW, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1966-02-10 1990-07-16 Address 234 MILL ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050630000094 2005-06-30 CERTIFICATE OF DISSOLUTION 2005-06-30
040226002487 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020215002375 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000310002313 2000-03-10 BIENNIAL STATEMENT 2000-02-01
C269349-2 1999-01-22 ASSUMED NAME CORP INITIAL FILING 1999-01-22
980227002034 1998-02-27 BIENNIAL STATEMENT 1998-02-01
940316002706 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930428003276 1993-04-28 BIENNIAL STATEMENT 1993-02-01
C163363-3 1990-07-16 CERTIFICATE OF AMENDMENT 1990-07-16
542607-5 1966-02-10 CERTIFICATE OF INCORPORATION 1966-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309378354 0215800 2005-12-07 3265 BLUE HERON VIEW, MACEDON, NY, 14502
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2005-12-07
Emphasis N: DI2004NR
Case Closed 2006-01-23
304595564 0215800 2003-01-16 3265 BLUE HERON VIEW, MACEDON, NY, 14502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-01-16
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2003-01-27
Abatement Due Date 2003-02-14
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2003-01-27
Abatement Due Date 2003-02-28
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-01-27
Abatement Due Date 2003-02-28
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2003-01-27
Abatement Due Date 2003-02-28
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-01-27
Abatement Due Date 2003-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-01-27
Abatement Due Date 2003-02-28
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-01-27
Abatement Due Date 2003-02-28
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2003-01-27
Abatement Due Date 2003-02-28
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-01-27
Abatement Due Date 2003-02-28
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State