Search icon

CHARLES L. JORDAN & SONS, INC.

Company Details

Name: CHARLES L. JORDAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1935 (90 years ago)
Date of dissolution: 25 May 2004
Entity Number: 48423
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5275 PECK HILL RD., JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C. JORDAN Chief Executive Officer 5275 PECK HILL RD., JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5275 PECK HILL RD., JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1997-06-04 1999-04-22 Address 5275 PECK HILL RD., JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1995-04-04 1997-06-04 Address 701 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1995-04-04 1999-04-22 Address 701 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1995-04-04 1999-04-22 Address 109 HERLAD PLACE, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1935-04-11 1995-04-04 Address 109 HERLAD PLACE, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190711091 2019-07-11 ASSUMED NAME CORP INITIAL FILING 2019-07-11
040525000317 2004-05-25 CERTIFICATE OF DISSOLUTION 2004-05-25
030327002626 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010413002233 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990422002406 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970604002620 1997-06-04 BIENNIAL STATEMENT 1997-04-01
950404002361 1995-04-04 BIENNIAL STATEMENT 1993-04-01
4813-37 1935-04-11 CERTIFICATE OF INCORPORATION 1935-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100197870 0215800 1986-04-10 701 S. GEDDES ST., SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-04-10
Case Closed 1986-04-10

Related Activity

Type Complaint
Activity Nr 71516082
Safety Yes
Health Yes
12048203 0215800 1984-01-13 701 S GEDDES ST, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-13
Case Closed 1984-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-01-18
Abatement Due Date 1984-02-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-01-18
Abatement Due Date 1984-02-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-01-18
Abatement Due Date 1984-01-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-01-18
Abatement Due Date 1984-02-03
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1984-01-18
Abatement Due Date 1984-02-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1984-01-18
Abatement Due Date 1984-02-03
Nr Instances 1
12002317 0215800 1974-04-04 701 SOUTH GEDDES ST, De Witt, NY, 13210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-04
Case Closed 1984-03-10
12001681 0215800 1973-12-17 701 SOUTH GEDDES STREET, De Witt, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1973-12-20
Abatement Due Date 1973-12-21
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-12-20
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-12-20
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1973-12-20
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1973-12-20
Abatement Due Date 1974-01-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-12-20
Abatement Due Date 1973-12-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-12-20
Abatement Due Date 1974-01-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State