Search icon

CHATEAU COMMUNITIES, INC.

Company Details

Name: CHATEAU COMMUNITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1999 (26 years ago)
Date of dissolution: 15 Jun 2004
Entity Number: 2354264
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 6160 S SYRACUSE WAY, GREENWOOD VILLAGE, CO, United States, 80111
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
REES F DAVIS JR Chief Executive Officer 6160 S SYRACUSE WAY, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2001-03-30 2003-04-15 Address 6160 S SYRACUSE WAY, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
1999-08-10 2001-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-03-10 1999-08-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-03-10 1999-08-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040615000252 2004-06-15 CERTIFICATE OF TERMINATION 2004-06-15
030415002212 2003-04-15 BIENNIAL STATEMENT 2003-03-01
010330002686 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990810000746 1999-08-10 CERTIFICATE OF CHANGE 1999-08-10
990310000011 1999-03-10 APPLICATION OF AUTHORITY 1999-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106900905 0215800 1998-09-18 SHADY BROOK TRAILER PARK, ROUTE 5, WEEDSPORT, NY, 13166
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-10-14
Case Closed 1999-01-08

Related Activity

Type Referral
Activity Nr 200881654
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 1998-11-18
Abatement Due Date 1998-11-23
Current Penalty 1250.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 1998-11-18
Abatement Due Date 1998-11-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 O01
Issuance Date 1998-11-18
Abatement Due Date 1998-11-23
Current Penalty 1250.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1998-11-18
Abatement Due Date 1998-12-21
Current Penalty 1375.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1998-11-18
Abatement Due Date 1998-12-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1998-11-18
Abatement Due Date 1998-11-23
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1998-11-18
Abatement Due Date 1998-11-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-11-18
Abatement Due Date 1998-12-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State