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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REES F DAVIS JR | Chief Executive Officer | 6160 S SYRACUSE WAY, GREENWOOD VILLAGE, CO, United States, 80111 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106900905 | 0215800 | 1998-09-18 | SHADY BROOK TRAILER PARK, ROUTE 5, WEEDSPORT, NY, 13166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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