Search icon

JOHN CHATILLON & SONS, INC.

Headquarter

Company Details

Name: JOHN CHATILLON & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1972 (52 years ago)
Date of dissolution: 01 Aug 2006
Entity Number: 249492
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 37 N. VALLEY RD BLDG #4, PAOLI, PA, United States, 19301

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN CHATILLON & SONS, INC., FLORIDA F98000004507 FLORIDA
Headquarter of JOHN CHATILLON & SONS, INC., ILLINOIS CORP_50800644 ILLINOIS

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
FRANK S. HERMANCE Chief Executive Officer 37 N. VALLEY RD, BLDG #4, PAOLI, PA, United States, 19301

History

Start date End date Type Value
2003-07-22 2005-07-22 Address C/O AMETEK, INC, 37 N VALLEY ROAD, BLDG 4, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer)
2003-07-22 2005-07-22 Address 83-30 KEW GARDENS ROAD, KEW GARDENS, NY, 11415, 1999, USA (Type of address: Principal Executive Office)
1998-08-20 2003-07-30 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1997-01-22 2003-07-30 Address 7609 BUSINESS PARK DR, GREENSBORO, NC, 27409, USA (Type of address: Service of Process)
1997-01-22 2003-07-22 Address 7609 BUSINESS PARK DR, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer)
1997-01-22 2003-07-22 Address 7609 BUSINESS PARK DR, GREENSBORO, NC, 27409, USA (Type of address: Principal Executive Office)
1995-07-11 1997-01-22 Address 7609 BUSINESS PARK DR, GREENSBORO, NC, 27409, USA (Type of address: Principal Executive Office)
1995-07-11 1997-01-22 Address 83-30 KEW GARDENS RD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1995-07-11 1997-01-22 Address TECHNITROL INC, 1210 NORTHBROOK DR STE 385, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
1972-12-21 1998-08-20 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060801000158 2006-08-01 CERTIFICATE OF MERGER 2006-08-01
050722002226 2005-07-22 BIENNIAL STATEMENT 2004-12-01
030730000615 2003-07-30 CERTIFICATE OF CHANGE 2003-07-30
030722002556 2003-07-22 BIENNIAL STATEMENT 2002-12-01
C332259-2 2003-06-04 ASSUMED NAME LLC INITIAL FILING 2003-06-04
980820000082 1998-08-20 CERTIFICATE OF CHANGE 1998-08-20
970122002124 1997-01-22 BIENNIAL STATEMENT 1996-12-01
950711002056 1995-07-11 BIENNIAL STATEMENT 1993-12-01
921217000176 1992-12-17 CERTIFICATE OF MERGER 1992-12-18
B321956-2 1986-02-13 CERTIFICATE OF AMENDMENT 1986-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11859444 0215600 1983-10-27 8330 KEW GARDENS RD, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-27
Case Closed 1983-10-28
11829892 0215600 1983-06-16 83 30 KEW GARDENS RD, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-09
Case Closed 1984-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1983-12-05
Abatement Due Date 1984-01-09
Nr Instances 8
11841699 0215600 1982-11-08 83 30 KEW GARDENS RD, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-08
Case Closed 1982-11-12
11837689 0215600 1979-02-14 83-30 KEW GARDENS ROAD, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-26
Case Closed 1979-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-03-02
Abatement Due Date 1979-03-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-03-02
Abatement Due Date 1979-03-09
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-02
Abatement Due Date 1979-03-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-03-02
Abatement Due Date 1979-03-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-03-02
Abatement Due Date 1979-03-09
Nr Instances 1
11921335 0215600 1977-11-09 83-30 KEW GARDENS ROAD, New York -Richmond, NY, 11415
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1984-03-10
11881059 0215600 1977-06-23 83 30 KEW GARDENS ROAD, New York -Richmond, NY, 11415
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-23
Case Closed 1984-03-10
11880895 0215600 1977-05-05 83 30 KEW GARDENS RD, New York -Richmond, NY, 11415
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-06
Case Closed 1984-03-10
11889540 0215600 1976-12-15 83-30 KEW GARDENS RD, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1977-06-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C03 VIIA
Issuance Date 1976-12-28
Abatement Due Date 1977-01-26
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 34
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C03 VIIIC
Issuance Date 1977-01-20
Abatement Due Date 1977-06-10
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1976-12-28
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 B05 I
Issuance Date 1977-01-20
Abatement Due Date 1977-06-10
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1976-12-28
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1976-12-28
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1976-12-28
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1976-12-28
Abatement Due Date 1977-01-26
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-12-28
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-12-28
Abatement Due Date 1977-01-26
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-28
Abatement Due Date 1977-01-26
Nr Instances 1
11874989 0215600 1975-08-15 83-30 KEW GARDENS ROAD, New York -Richmond, NY, 11415
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1984-03-10
11862562 0215600 1975-07-22 83-30 KEW GARDENS ROAD, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-22
Case Closed 1975-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-25
Abatement Due Date 1975-07-29
Nr Instances 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1975-07-25
Abatement Due Date 1975-08-12
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-07-25
Abatement Due Date 1975-07-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 N01
Issuance Date 1975-07-25
Abatement Due Date 1975-08-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-07-25
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 050020
Issuance Date 1975-07-25
Abatement Due Date 1975-07-25
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A04
Issuance Date 1975-07-25
Abatement Due Date 1975-08-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 17
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1975-07-25
Abatement Due Date 1975-08-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 23
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-01-23
Abatement Due Date 1974-03-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-13
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State