Name: | CHASE SCIENTIFIC RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1972 (53 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 241879 |
ZIP code: | 10170 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN ROGER E BARTON ESQ, 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170 |
Principal Address: | 10 SKYLINE DR, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT FORRAS | Chief Executive Officer | 10 SKYLINE DR, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
C/O BARTON & ZASKY | DOS Process Agent | ATTN ROGER E BARTON ESQ, 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-17 | 1999-01-07 | Address | 420 LEXINGTON AVENUE, 26TH FL., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1972-09-08 | 1998-03-17 | Address | 77 ST. MARKS PL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738397 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
001019002531 | 2000-10-19 | BIENNIAL STATEMENT | 2000-09-01 |
990107002144 | 1999-01-07 | BIENNIAL STATEMENT | 1998-09-01 |
C260297-2 | 1998-05-15 | ASSUMED NAME LP INITIAL FILING | 1998-05-15 |
980317000526 | 1998-03-17 | CERTIFICATE OF AMENDMENT | 1998-03-17 |
B603220-3 | 1988-02-17 | CERTIFICATE OF AMENDMENT | 1988-02-17 |
B492307-3 | 1987-05-05 | CERTIFICATE OF AMENDMENT | 1987-05-05 |
A13785-5 | 1972-09-08 | CERTIFICATE OF INCORPORATION | 1972-09-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11861994 | 0215600 | 1982-05-11 | 82 31 51ST AVE, New York -Richmond, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11867942 | 0215600 | 1982-01-28 | 82 31 51 AVE, New York -Richmond, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1982-03-05 |
Abatement Due Date | 1982-03-11 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1982-03-05 |
Abatement Due Date | 1982-03-11 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-08-22 |
Emphasis | N: FOUNDRY |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-07-12 |
Emphasis | N: FOUNDRY |
Case Closed | 1977-08-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 E05 II |
Issuance Date | 1977-07-12 |
Abatement Due Date | 1977-08-12 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1977-07-12 |
Abatement Due Date | 1977-08-12 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-07-12 |
Abatement Due Date | 1977-08-12 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-07-12 |
Abatement Due Date | 1977-08-12 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State