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
Name | Role | Address |
---|---|---|
WILLIAM C. JORDAN | Chief Executive Officer | 5275 PECK HILL RD., JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5275 PECK HILL RD., JAMESVILLE, NY, United States, 13078 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100197870 | 0215800 | 1986-04-10 | 701 S. GEDDES ST., SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71516082 |
Safety | Yes |
Health | Yes |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-04-04 |
Case Closed | 1984-03-10 |
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