Search icon

CASE CHRYSLER-PLYMOUTH, INC.

Company Details

Name: CASE CHRYSLER-PLYMOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1979 (46 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 548968
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5160 CAMP RD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASE CHRYSLER-PLYMOUTH, INC. DOS Process Agent 5160 CAMP RD., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1979-04-04 1981-07-30 Address 8550 ERIE ROAD, ANGOLA, NY, 14006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200205047 2020-02-05 ASSUMED NAME LLC INITIAL FILING 2020-02-05
DP-834897 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A786207-3 1981-07-30 CERTIFICATE OF AMENDMENT 1981-07-30
A565015-7 1979-04-04 CERTIFICATE OF INCORPORATION 1979-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17611062 0213600 1986-08-26 5160 CAMP RD., HAMBURG, NY, 14075
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-08-26
Case Closed 1986-08-26

Related Activity

Type Inspection
Activity Nr 17610296
17610296 0213600 1986-08-12 5160 CAMP ROAD, HAMBURG, NY, 14075
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-08-12
Case Closed 1986-08-27

Related Activity

Type Inspection
Activity Nr 17607334
17607334 0213600 1986-07-08 5160 CAMP ROAD, HAMBURG, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-07-08
Case Closed 1986-08-27

Related Activity

Type Complaint
Activity Nr 71414304
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-07-10
Abatement Due Date 1986-08-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 11
Related Event Code (REC) Complaint
FTA Inspection NR 17610296
FTA Issuance Date 1986-08-19
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1986-07-10
Abatement Due Date 1986-07-21
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1986-07-10
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-07-10
Abatement Due Date 1986-08-11
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-07-10
Abatement Due Date 1986-08-11
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100244 A02 VIII
Issuance Date 1986-07-10
Abatement Due Date 1986-07-16
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
10804037 0213600 1981-04-14 8550 ERIE ROAD, Angola, NY, 14006
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-05-22
Case Closed 1981-05-26

Related Activity

Type Complaint
Activity Nr 320210602

Date of last update: 18 Mar 2025

Sources: New York Secretary of State