Search icon

JAS. H. MATTHEWS & CO.

Company Details

Name: JAS. H. MATTHEWS & CO.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 May 1967 (58 years ago)
Date of dissolution: 12 May 1967
Entity Number: 210045
County: Blank
Place of Formation: Pennsylvania

Filings

Filing Number Date Filed Type Effective Date
20051216076 2005-12-16 ASSUMED NAME CORP INITIAL FILING 2005-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11987062 0215800 1975-12-11 25 CHESTNUT STREET, Seneca Falls, NY, 13148
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-18
Abatement Due Date 1975-12-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-12-18
Abatement Due Date 1976-03-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State