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
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 |
Name | Role | Address |
---|---|---|
ELLISON BRONZE CO., INC. | DOS Process Agent | 125 WEST MAIN ST., FALCONER, NY, United States, 14733 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100667583 | 0213600 | 1988-01-28 | 125 WEST MAIN STREET, FALCONER, NY, 14733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-10-05 |
Case Closed | 1983-10-05 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-03 |
Case Closed | 1984-03-10 |
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