Name: | CHARTER SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1978 (47 years ago) |
Date of dissolution: | 15 Jul 1999 |
Branch of: | CHARTER SUPPLY CO., INC., Rhode Island (Company Number 000004030) |
Entity Number: | 481435 |
ZIP code: | 40503 |
County: | Columbia |
Place of Formation: | Rhode Island |
Address: | 2201 REGENCY ROAD SUITE 701, LEXINGTON, KY, United States, 40503 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2201 REGENCY ROAD SUITE 701, LEXINGTON, KY, United States, 40503 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-16 | 1999-07-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-16 | 1999-07-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-04-05 | 1997-12-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-04-05 | 1997-12-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151216026 | 2015-12-16 | ASSUMED NAME CORP INITIAL FILING | 2015-12-16 |
990715000211 | 1999-07-15 | SURRENDER OF AUTHORITY | 1999-07-15 |
971216000105 | 1997-12-16 | CERTIFICATE OF CHANGE | 1997-12-16 |
A476716-5 | 1978-04-05 | APPLICATION OF AUTHORITY | 1978-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10744761 | 0213100 | 1983-09-26 | MARTINDALE RD, Philmont, NY, 12565 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10771699 | 0213100 | 1981-04-09 | MARTINDALE RD, Philmont, NY, 12565 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-05-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 M07 |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-05-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-05-19 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 C02 I |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-05-19 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 C03 |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-05-19 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IV |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-04-24 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-04-24 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-04-24 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 040010 |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-04-24 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1980-02-12 |
Case Closed | 1980-03-07 |
Related Activity
Type | Complaint |
Activity Nr | 320179005 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1980-02-25 |
Abatement Due Date | 1980-02-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1980-02-25 |
Abatement Due Date | 1980-02-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1980-02-25 |
Abatement Due Date | 1980-03-03 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E09 IV |
Issuance Date | 1980-02-25 |
Abatement Due Date | 1980-02-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State