Search icon

ELLISON BRONZE CO., INC.

Headquarter

Company Details

Name: ELLISON BRONZE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1970 (55 years ago)
Date of dissolution: 31 Mar 1991
Entity Number: 287480
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 125 WEST MAIN ST., FALCONER, NY, United States, 14733

Shares Details

Shares issued 4000

Share Par Value 5

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELLISON BRONZE CO., INC., MINNESOTA 32b6f940-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ELLISON BRONZE CO., INC., ILLINOIS CORP_52982332 ILLINOIS

DOS Process Agent

Name Role Address
ELLISON BRONZE CO., INC. DOS Process Agent 125 WEST MAIN ST., FALCONER, NY, United States, 14733

Filings

Filing Number Date Filed Type Effective Date
C298090-2 2001-01-23 ASSUMED NAME CORP INITIAL FILING 2001-01-23
910326000198 1991-03-26 CERTIFICATE OF MERGER 1991-03-31
807094-8 1970-01-14 CERTIFICATE OF INCORPORATION 1970-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100667583 0213600 1988-01-28 125 WEST MAIN STREET, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-28
Case Closed 1988-02-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1988-02-08
Abatement Due Date 1988-02-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1988-02-08
Abatement Due Date 1988-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-02-08
Abatement Due Date 1988-02-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-02-08
Abatement Due Date 1988-02-19
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1988-02-08
Abatement Due Date 1988-02-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 1988-02-08
Abatement Due Date 1988-02-19
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-02-08
Abatement Due Date 1988-02-19
Nr Instances 3
Nr Exposed 67
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1988-02-08
Abatement Due Date 1988-02-19
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1988-02-08
Abatement Due Date 1988-02-19
Nr Instances 1
Nr Exposed 2
10830586 0213600 1983-10-05 125 W MAIN ST, Falconer, NY, 14733
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-05
Case Closed 1983-10-05
10786341 0213600 1975-12-03 125 WEST MAIN STREET, Falconer, NY, 14733
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1984-03-10
10786077 0213600 1975-09-10 125 WEST MAIN STREET, Falconer, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1975-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01 I
Issuance Date 1975-09-30
Abatement Due Date 1975-10-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-30
Abatement Due Date 1975-10-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-09-30
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1975-09-30
Abatement Due Date 1975-10-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-30
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-09-30
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-09-30
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-30
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-30
Abatement Due Date 1975-10-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State