Search icon

CHARTER SUPPLY CO., INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2201 REGENCY ROAD SUITE 701, LEXINGTON, KY, United States, 40503

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10744761 0213100 1983-09-26 MARTINDALE RD, Philmont, NY, 12565
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-09-26
Case Closed 1983-10-11
10771699 0213100 1981-04-09 MARTINDALE RD, Philmont, NY, 12565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-09
Case Closed 1981-05-20

Violation Items

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
10706802 0213100 1980-02-08 MARTINDALE ROAD, Philmont, NY, 12565
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