Search icon

CASSIDY J INC.

Company Details

Name: CASSIDY J INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2007 (18 years ago)
Date of dissolution: 20 May 2016
Entity Number: 3470953
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 308 COUNTY HIGHWAY 158, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL R KUJATH DOS Process Agent 308 COUNTY HIGHWAY 158, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
MICHAEL R KUJATH Chief Executive Officer 308 COUNTY HIGHWAY 158, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2009-02-20 2011-04-06 Address 308 CO HWY 158, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2009-02-20 2011-04-06 Address 308 CO HWY 158, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
2007-02-01 2011-04-06 Address 308 CO HWY 158, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160520000268 2016-05-20 CERTIFICATE OF DISSOLUTION 2016-05-20
110406002487 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090220002353 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070201000479 2007-02-01 CERTIFICATE OF INCORPORATION 2007-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337822019 0213100 2012-12-13 105 ROTTERDAM INDUSTRIAL PARK, ROTTERDAM, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-12-13
Case Closed 2013-04-03

Related Activity

Type Complaint
Activity Nr 702891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2013-02-04
Abatement Due Date 2013-02-22
Current Penalty 1338.75
Initial Penalty 1785.0
Final Order 2013-02-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not conducted at least once every three years: a). On or about 12/13/12, at 105 Rotterdam Industrial Park, for employees operating forklift trucks, the employer did not conduct an evaluation once every three years.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State