Search icon

VAN BRON CORPORATION

Company Details

Name: VAN BRON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1971 (54 years ago)
Date of dissolution: 15 Apr 2008
Entity Number: 309726
ZIP code: 14138
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 98, SOUTH DAYTON, NY, United States, 14138
Principal Address: 1730 ROUTE 83, LOT 9, FORESTVILLE, NY, United States, 14062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD A BROWN Chief Executive Officer 1730 ROUTE 83, LOT 9, FORESTVILLE, NY, United States, 14062

DOS Process Agent

Name Role Address
HOWARD A BROWN DOS Process Agent PO BOX 98, SOUTH DAYTON, NY, United States, 14138

Agent

Name Role Address
HOWARD BROWN Agent NO STREET ADDRESS STATED, SOUTH DAYTON, NY

History

Start date End date Type Value
1993-03-17 2001-06-19 Address U.S. ROUTE 62, SOUTH DAYTON, NY, 14138, 0285, USA (Type of address: Chief Executive Officer)
1993-03-17 2001-06-19 Address U.S. ROUTE #62, SOUTH DAYTON, NY, 14138, 0285, USA (Type of address: Principal Executive Office)
1993-03-17 2001-06-19 Address U.S. ROUTE #62, SOUTH DAYTON, NY, 14138, 0285, USA (Type of address: Service of Process)
1971-06-18 1993-03-17 Address NO STREET ADDRESS STATED, SOUTH DAYTON, NY, 14138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210113021 2021-01-13 ASSUMED NAME LLC INITIAL FILING 2021-01-13
080415000533 2008-04-15 CERTIFICATE OF DISSOLUTION 2008-04-15
070613002917 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050817002343 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030605002263 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010619002541 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990621002354 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970605002922 1997-06-05 BIENNIAL STATEMENT 1997-06-01
000046001285 1993-09-10 BIENNIAL STATEMENT 1993-06-01
930317002770 1993-03-17 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300999620 0213600 1997-07-29 ROUTE 62, CONEWANGO VALLEY, NY, 14726
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-07-31
Case Closed 1998-07-01

Related Activity

Type Complaint
Activity Nr 201319761
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Current Penalty 455.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-08-29
Abatement Due Date 1997-09-04
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1997-08-29
Abatement Due Date 1997-09-04
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Current Penalty 365.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-09-05
Abatement Due Date 1997-07-31
Current Penalty 280.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
100664192 0213600 1987-04-10 WESLEYAN CHURCH PROJECT, ROUTE 394, LEVANT, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-10
Case Closed 1987-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 G
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 S
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Nr Instances 2
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State