Search icon

THE CHARDON RUBBER COMPANY

Company Details

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

Chief Executive Officer

Name Role Address
J.W. KEENER, JR. Chief Executive Officer 373 WASHINGTON STREET, CHARDON, OH, United States, 44024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 WASHINGTON STREET, CHARDON, OH, United States, 44024

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107650137 0213600 1989-11-16 6 APOLLO DRIVE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-16
Case Closed 1989-12-07

Violation Items

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