Company Details
Name: |
RALPH J. HASKELL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Aug 1979 (46 years ago)
|
Date of dissolution: |
17 Aug 1979 |
Entity Number: |
575836 |
County: |
Chemung |
Place of Formation: |
New York |
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20191028115
|
2019-10-28
|
ASSUMED NAME LLC INITIAL FILING
|
2019-10-28
|
A599097-6
|
1979-08-17
|
CERTIFICATE OF DISSOLUTION
|
1979-08-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10792372
|
0213600
|
1975-05-30
|
TIOGA STREET AND ROUTE 17, Corning, NY, 14830
|
|
Inspection Type |
FollowUp
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-05-30
|
Case Closed |
1984-03-10
|
|
10792158
|
0213600
|
1975-04-17
|
TIOGA STREET AND ROUTE 17, Corning, NY, 14830
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-04-17
|
Emphasis |
N: TREX
|
Case Closed |
1975-05-30
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260100 A |
Issuance Date |
1975-04-24 |
Abatement Due Date |
1975-04-25 |
Current Penalty |
50.0 |
Initial Penalty |
50.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260150 A01 |
Issuance Date |
1975-04-24 |
Abatement Due Date |
1975-04-25 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260152 A01 |
Issuance Date |
1975-04-24 |
Abatement Due Date |
1975-05-16 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19260050 F |
Issuance Date |
1975-04-24 |
Abatement Due Date |
1975-04-25 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State