Search icon

CHENANGO INDUSTRIES, INC.

Company Details

Name: CHENANGO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1979 (46 years ago)
Date of dissolution: 19 Oct 1979
Entity Number: 588602
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109862649 0215800 1990-10-04 200 STAGE RD., VESTAL, NY, 13850
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-10-31
Case Closed 1991-02-12

Related Activity

Type Complaint
Activity Nr 72075724
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 G01
Issuance Date 1990-12-17
Abatement Due Date 1990-12-26
Current Penalty 189.0
Initial Penalty 270.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1990-12-17
Abatement Due Date 1990-12-26
Current Penalty 189.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-12-17
Abatement Due Date 1990-12-26
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 05
18149518 0215800 1988-09-15 200 STAGE RD., VESTAL, NY, 13850
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-11-16
Case Closed 1989-03-13

Related Activity

Type Complaint
Activity Nr 72814569
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-11-29
Abatement Due Date 1988-12-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-11-29
Abatement Due Date 1988-12-16
Current Penalty 480.0
Initial Penalty 640.0
Nr Instances 8
Nr Exposed 8
Gravity 08
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1988-11-29
Abatement Due Date 1989-02-03
Current Penalty 480.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 12
Gravity 08
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1988-11-29
Abatement Due Date 1989-02-03
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F02 II
Issuance Date 1988-11-29
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 F02 IV
Issuance Date 1988-11-29
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-11-29
Abatement Due Date 1989-02-21
Current Penalty 480.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 20
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1988-11-29
Abatement Due Date 1989-01-03
Current Penalty 480.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 25
Gravity 08
100197896 0215800 1986-03-17 200 STAGE ROAD, VESTAL, NY, 13850
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-03-21
Case Closed 1986-04-01

Related Activity

Type Complaint
Activity Nr 71516454
Health Yes
2257335 0215800 1985-12-13 200 STAGE ROAD, VESTAL, NY, 13850
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-12-17
Case Closed 1986-01-31

Related Activity

Type Complaint
Activity Nr 71023709
Health Yes
1089788 0215800 1984-08-08 2507 WAYNE ST, ENDWELL, NY, 13760
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-08-08
11977006 0215800 1978-04-27 WAYNE ST, Endicott, NY, 13760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-27
Case Closed 1978-08-02

Related Activity

Type Complaint
Activity Nr 320428881

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1978-06-28
Abatement Due Date 1978-07-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1978-06-28
Abatement Due Date 1978-07-17
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1978-06-28
Abatement Due Date 1978-07-17
Nr Instances 1
Related Event Code (REC) Complaint
11976479 0215800 1977-08-12 WAYNE ST, Endicott, NY, 13760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-08-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320427461
12004560 0215800 1977-03-10 2507 WAYNE ST, Endicott, NY, 13760
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-10
Case Closed 1984-03-10
11976750 0215800 1976-12-21 2507 WAYNE ST, Endicott, NY, 13760
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-12-21
Case Closed 1977-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-02-04
Abatement Due Date 1977-02-23
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-02-04
Abatement Due Date 1977-02-23
Nr Instances 75
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-02-04
Abatement Due Date 1977-02-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-02-04
Abatement Due Date 1977-02-23
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1977-02-04
Abatement Due Date 1977-02-07
Nr Instances 6
Related Event Code (REC) Complaint
12017216 0215800 1976-09-28 WAYNE STREET, Endwell, NY, 13760
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-24
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-24
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1976-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-09-03
Abatement Due Date 1976-09-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1976-09-03
Abatement Due Date 1976-09-22
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1976-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-09-03
Abatement Due Date 1976-09-22
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-08-19
Case Closed 1977-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-02-04
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-02-04
Abatement Due Date 1977-02-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-02-04
Abatement Due Date 1977-02-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-02-04
Abatement Due Date 1977-02-23
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 29
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-02-04
Abatement Due Date 1977-02-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State