Search icon

CHEMUNG SPRING WATER CO., INC.

Company Details

Name: CHEMUNG SPRING WATER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1978 (47 years ago)
Date of dissolution: 28 Jun 2017
Entity Number: 463073
ZIP code: 14825
County: Tioga
Place of Formation: New York
Address: 1040 SPRING WATER DRIVE, CHEMUNG, NY, United States, 14825

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEMUNG SPRING WATER CO., INC. PROFIT SHARING PLAN 2016 161113573 2017-02-07 CHEMUNG SPRING WATER, CO. INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 312110
Sponsor’s telephone number 6075293900
Plan sponsor’s address P.O. BOX 247, CHEMUNG, NY, 14825

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing DEBORAH EAMES
CHEMUNG SPRING WATER CO., INC. PROFIT SHARING PLAN 2016 161113573 2017-02-07 CHEMUNG SPRING WATER, CO. INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 312110
Sponsor’s telephone number 6075293900
Plan sponsor’s address P.O. BOX 247, CHEMUNG, NY, 14825

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing DEBORAH EAMES
CHEMUNG SPRING WATER CO., INC. PROFIT SHARING PLAN 2015 161113573 2016-01-22 CHEMUNG SPRING WATER, CO. INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 312110
Sponsor’s telephone number 6075293900
Plan sponsor’s address P.O. BOX 247, CHEMUNG, NY, 14825

Signature of

Role Plan administrator
Date 2016-01-22
Name of individual signing DEBORAH EAMES
CHEMUNG SPRING WATER CO., INC. PROFIT SHARING PLAN 2014 161113573 2015-04-21 CHEMUNG SPRING WATER, CO. INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 312110
Sponsor’s telephone number 6075293900
Plan sponsor’s address P.O. BOX 247, CHEMUNG, NY, 14825

Signature of

Role Plan administrator
Date 2015-04-21
Name of individual signing DEBORAH EAMES
CHEMUNG SPRING WATER CO., INC. PROFIT SHARING PLAN 2013 161113573 2014-05-20 CHEMUNG SPRING WATER, CO. INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 312110
Sponsor’s telephone number 6075293900
Plan sponsor’s address P.O. BOX 247, CHEMUNG, NY, 14825

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing DEBORAH EAMES
CHEMUNG SPRING WATER CO., INC. PROFIT SHARING PLAN 2012 161113573 2013-06-10 CHEMUNG SPRING WATER, CO. INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 312110
Sponsor’s telephone number 6075293900
Plan sponsor’s address P.O. BOX 247, CHEMUNG, NY, 14825

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing DEBORAH EAMES
CHEMUNG SPRING WATER CO., INC. PROFIT SHARING PLAN 2011 161113573 2012-07-19 CHEMUNG SPRING WATER, CO. INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 312110
Sponsor’s telephone number 6075293900
Plan sponsor’s address P.O. BOX 247, CHEMUNG, NY, 14825

Plan administrator’s name and address

Administrator’s EIN 161113573
Plan administrator’s name CHEMUNG SPRING WATER, CO. INC.
Plan administrator’s address P.O. BOX 247, CHEMUNG, NY, 14825
Administrator’s telephone number 6075293900

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing SHELLEY POKLEMBA
CHEMUNG SPRING WATER CO., INC. PROFIT SHARING PLAN 2010 161113573 2011-03-24 CHEMUNG SPRING WATER, CO. INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 312110
Sponsor’s telephone number 6075293900
Plan sponsor’s address P.O. BOX 247, CHEMUNG, NY, 14825

Plan administrator’s name and address

Administrator’s EIN 161113573
Plan administrator’s name CHEMUNG SPRING WATER, CO. INC.
Plan administrator’s address P.O. BOX 247, CHEMUNG, NY, 14825
Administrator’s telephone number 6075293900

Signature of

Role Plan administrator
Date 2011-03-23
Name of individual signing SHELLEY POKLEMBA
CHEMUNG SPRING WATER CO., INC. PROFIT SHARING PLAN 2009 161113573 2010-07-19 CHEMUNG SPRING WATER, CO. INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 312110
Sponsor’s telephone number 6075293900
Plan sponsor’s address P.O. BOX 247, CHEMUNG, NY, 14825

Plan administrator’s name and address

Administrator’s EIN 161113573
Plan administrator’s name CHEMUNG SPRING WATER, CO. INC.
Plan administrator’s address P.O. BOX 247, CHEMUNG, NY, 14825
Administrator’s telephone number 6075293900

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing SHELLEY POKLEMBA

Chief Executive Officer

Name Role Address
JOHN M THOMAS MD Chief Executive Officer 1040 SPRING WATER DRIVE, CHEMUNG, NY, United States, 14825

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 SPRING WATER DRIVE, CHEMUNG, NY, United States, 14825

History

Start date End date Type Value
1978-08-29 1994-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-08-29 2016-08-29 Address WALKER HILL ROAD RD 2, WAVERLY, NY, 14892, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170628000561 2017-06-28 CERTIFICATE OF DISSOLUTION 2017-06-28
160829002018 2016-08-29 BIENNIAL STATEMENT 2016-08-01
20120326041 2012-03-26 ASSUMED NAME LLC INITIAL FILING 2012-03-26
941104000439 1994-11-04 CERTIFICATE OF AMENDMENT 1994-11-04
A594636-3 1979-07-30 CERTIFICATE OF AMENDMENT 1979-07-30
A511896-5 1978-08-29 CERTIFICATE OF INCORPORATION 1978-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340867092 0215800 2015-08-21 1040 SPRING WATER DRIVE, CHEMUNG, NY, 14825
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-21
Emphasis L: REFUSE, P: REFUSE
Case Closed 2015-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2015-09-01
Abatement Due Date 2015-09-19
Current Penalty 765.0
Initial Penalty 1020.0
Final Order 2015-09-24
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Chemung Spring Water Co. Inc., on or about 8/21/15: Designated employees were not provided with annual refresher training on the use and application of fire extinguishers. The last annual refresher training was conducted on 3/14/2013.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2015-09-01
Abatement Due Date 2015-09-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-24
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) Chemung Spring Water Co. Inc., on or about 8/21/15: Employees were not provided with training that included an explanation of the new labels received on shipped containers and the new order of information on the safety data sheets.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State