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
Name | Role | Address |
---|---|---|
MICHAEL R KUJATH | DOS Process Agent | 308 COUNTY HIGHWAY 158, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
MICHAEL R KUJATH | Chief Executive Officer | 308 COUNTY HIGHWAY 158, JOHNSTOWN, NY, United States, 12095 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337822019 | 0213100 | 2012-12-13 | 105 ROTTERDAM INDUSTRIAL PARK, ROTTERDAM, NY, 12306 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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