Search icon

C. C. CANADA, INC.

Company Details

Name: C. C. CANADA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1971 (53 years ago)
Entity Number: 320255
ZIP code: 13431
County: Herkimer
Place of Formation: New York
Address: P.O. BOX 68, POLAND, NY, United States, 13431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. C. CANADA, INC. DOS Process Agent P.O. BOX 68, POLAND, NY, United States, 13431

History

Start date End date Type Value
1971-12-27 1973-04-17 Address 35 COLVIN AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C327993-2 2003-03-03 ASSUMED NAME CORP INITIAL FILING 2003-03-03
A65393-5 1973-04-17 CERTIFICATE OF AMENDMENT 1973-04-17
954591-4 1971-12-27 CERTIFICATE OF INCORPORATION 1971-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11999208 0215800 1973-07-05 BOX G8 ROUTE 28, Poland, NY, 13431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-05
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100027 C04
Issuance Date 1973-07-17
Abatement Due Date 1973-08-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-07-17
Abatement Due Date 1973-08-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 B01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 B04 IX
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1973-07-17
Abatement Due Date 1973-07-19
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State