Name: | CHIEF ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1978 (47 years ago) |
Date of dissolution: | 02 Oct 1992 |
Entity Number: | 497828 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1773 UPPER MT RD, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIEF ENTERPRISES, INC. | DOS Process Agent | 1773 UPPER MT RD, LEWISTON, NY, United States, 14092 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140408010 | 2014-04-08 | ASSUMED NAME CORP INITIAL FILING | 2014-04-08 |
921002000372 | 1992-10-02 | CERTIFICATE OF DISSOLUTION | 1992-10-02 |
A498065-3 | 1978-06-29 | CERTIFICATE OF INCORPORATION | 1978-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11937554 | 0235400 | 1980-12-11 | LYCEUM ST SITE #9, Rochester, NY, 14609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260550 A09 |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1980-12-23 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 T |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1980-12-19 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260800 C01 I |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1980-12-22 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260800 C01 II |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1980-12-18 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260800 C02 I |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1980-12-18 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260800 H03 IV |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1980-12-19 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260800 M08 |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1980-12-22 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260800 C01 I |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1980-12-22 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State