Search icon

CHASE SCIENTIFIC RESEARCH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VINCENT FORRAS Chief Executive Officer 10 SKYLINE DR, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
C/O BARTON & ZASKY DOS Process Agent ATTN ROGER E BARTON ESQ, 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11861994 0215600 1982-05-11 82 31 51ST AVE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-11
Case Closed 1982-05-21
11867942 0215600 1982-01-28 82 31 51 AVE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-29
Case Closed 1982-02-01

Violation Items

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
11889821 0215600 1977-08-22 82-31 51 AVE, New York -Richmond, NY, 11173
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-22
Emphasis N: FOUNDRY
Case Closed 1984-03-10
11911104 0215600 1977-06-13 82-31 51 AVE, New York -Richmond, NY, 11373
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