Search icon

STETSON CHEMICALS, INC.

Company Details

Name: STETSON CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1973 (52 years ago)
Date of dissolution: 22 Jul 2008
Entity Number: 257404
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
Principal Address: 391 EXCHANGE STREET, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLASS H BRAUN Chief Executive Officer PO BOX 461, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
C/O HISCOCK & BARCLAY, LLP DOS Process Agent 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1994-05-11 2004-04-09 Address 391 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
1993-06-09 2001-03-26 Address 127 ELMWOOD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1973-03-27 1994-05-11 Address 18 STETSON ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080722000889 2008-07-22 CERTIFICATE OF DISSOLUTION 2008-07-22
040409000007 2004-04-09 CERTIFICATE OF CHANGE 2004-04-09
030318002213 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010326002392 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990330002002 1999-03-30 BIENNIAL STATEMENT 1999-03-01
C263858-2 1998-08-26 ASSUMED NAME CORP INITIAL FILING 1998-08-26
970530002050 1997-05-30 BIENNIAL STATEMENT 1997-03-01
940511002145 1994-05-11 BIENNIAL STATEMENT 1994-03-01
930609002684 1993-06-09 BIENNIAL STATEMENT 1993-03-01
C0599865-3 1989-09-28 CERTIFICATE OF MERGER 1989-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114095987 0213600 1994-11-17 391 EXCHANGE STREET, BUFFALO, NY, 14204
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-11-22
Case Closed 1995-05-17

Related Activity

Type Accident
Activity Nr 360948038

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1995-01-10
Abatement Due Date 1995-02-13
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-01-10
Abatement Due Date 1995-02-07
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1995-01-10
Abatement Due Date 1995-01-13
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1995-01-10
Abatement Due Date 1995-02-13
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1995-01-10
Abatement Due Date 1995-01-13
Nr Instances 2
Nr Exposed 37
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C05 IID
Issuance Date 1995-01-10
Abatement Due Date 1995-02-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1995-01-10
Abatement Due Date 1995-02-13
Nr Instances 1
Nr Exposed 2
Gravity 01
17815911 0213600 1986-03-12 391 EXCHANGE ST., BUFFALO, NY, 14210
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-03-12
Case Closed 1986-05-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1986-03-19
Abatement Due Date 1986-04-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-03-19
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-03-19
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-19
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1986-03-19
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1986-03-19
Abatement Due Date 1986-05-30
Nr Instances 1
Nr Exposed 4
10786747 0213600 1976-04-29 391 EXCHANGE STREET, Buffalo, NY, 14204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-04-29
Case Closed 1976-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-13
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-05-13
Abatement Due Date 1976-05-28
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State