Search icon

FRASER FURNITURE CO., INC.

Company Details

Name: FRASER FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 421928
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: GENESEE ST., OLEAN, NY, United States, 14760

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALAN FRASER DOS Process Agent GENESEE ST., OLEAN, NY, United States, 14760

Filings

Filing Number Date Filed Type Effective Date
DP-2115253 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20090616058 2009-06-16 ASSUMED NAME LLC INITIAL FILING 2009-06-16
A372930-6 1977-01-25 CERTIFICATE OF INCORPORATION 1977-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17616103 0213600 1987-01-22 200 - 254 HARRISON STREET, JAMESTOWN, NY, 14702
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-01-22
Case Closed 1987-01-22
976787 0213600 1984-08-06 200 HARRISON ST, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-06
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-08-10
Abatement Due Date 1984-09-17
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100213 H04
Issuance Date 1984-08-10
Abatement Due Date 1984-08-29
Current Penalty 84.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1984-08-10
Abatement Due Date 1984-08-29
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1984-08-10
Abatement Due Date 1984-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 02003A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1984-08-10
Abatement Due Date 1984-08-29
Current Penalty 336.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Citation ID 02003B
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 1984-08-10
Abatement Due Date 1984-08-29
Nr Instances 1
Nr Exposed 3
10813723 0213600 1982-05-13 200 HARRISON ST, Jamestown, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-17
Case Closed 1982-08-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1982-05-20
Abatement Due Date 1982-06-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1982-05-20
Abatement Due Date 1982-06-24
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1982-05-20
Abatement Due Date 1982-06-24
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1982-05-20
Abatement Due Date 1982-06-24
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-05-20
Abatement Due Date 1982-06-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1982-05-20
Abatement Due Date 1982-06-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1982-05-20
Abatement Due Date 1982-06-24
Nr Instances 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-05-20
Abatement Due Date 1982-06-24
Nr Instances 2
Citation ID 02004B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-05-20
Abatement Due Date 1982-06-24
Nr Instances 2
10789378 0213600 1979-05-22 200 HARRISON STREET, Jamestown, NY, 14701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1984-03-10
10789246 0213600 1979-03-30 200 HARRISON STREET, Jamestown, NY, 14701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-30
Case Closed 1979-05-25

Related Activity

Type Complaint
Activity Nr 320202682

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-04-25
Abatement Due Date 1979-05-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1979-04-25
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 J04
Issuance Date 1979-04-25
Abatement Due Date 1979-05-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1979-04-25
Abatement Due Date 1979-05-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-04-25
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-04-25
Abatement Due Date 1979-05-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State