Name: | THE CHARDON RUBBER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1978 (47 years ago) |
Date of dissolution: | 23 Mar 1994 |
Entity Number: | 514205 |
ZIP code: | 44024 |
County: | Genesee |
Place of Formation: | Ohio |
Address: | 373 WASHINGTON STREET, CHARDON, OH, United States, 44024 |
Name | Role | Address |
---|---|---|
J.W. KEENER, JR. | Chief Executive Officer | 373 WASHINGTON STREET, CHARDON, OH, United States, 44024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 373 WASHINGTON STREET, CHARDON, OH, United States, 44024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 1994-03-23 | Address | 373 WASHNGTON STREET, CHARDON, OH, 44024, USA (Type of address: Service of Process) |
1992-10-26 | 1993-10-26 | Address | 373 WASHINGTON STREET, CHARDON, OH, 44024, USA (Type of address: Service of Process) |
1978-10-04 | 1994-03-23 | Address | 6 APPOLLO DR, BATAVIA, NY, 14020, USA (Type of address: Registered Agent) |
1978-10-04 | 1992-10-26 | Address | 6 APPOLLO DR, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150310067 | 2015-03-10 | ASSUMED NAME LLC INITIAL FILING | 2015-03-10 |
940323000482 | 1994-03-23 | SURRENDER OF AUTHORITY | 1994-03-23 |
931026002852 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
921026002446 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
A520756-4 | 1978-10-04 | APPLICATION OF AUTHORITY | 1978-10-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107650137 | 0213600 | 1989-11-16 | 6 APOLLO DRIVE, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-11-24 |
Abatement Due Date | 1989-12-27 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State