Search icon

J. HARRY CHOATE, INC.

Company Details

Name: J. HARRY CHOATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1950 (75 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 63712
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 6212 GENESEE RD., LANCASTER, NY, United States, 14086

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. HARRY CHOATE, INC. DOS Process Agent 6212 GENESEE RD., LANCASTER, NY, United States, 14086

Filings

Filing Number Date Filed Type Effective Date
DP-1157357 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B028374-2 1983-10-12 ASSUMED NAME CORP INITIAL FILING 1983-10-12
7682-75 1950-01-20 CERTIFICATE OF INCORPORATION 1950-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10792638 0213600 1975-08-26 6208 GENESEE STREET, Lancaster, NY, 14086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100244 A02 III
Issuance Date 1975-09-16
Abatement Due Date 1975-09-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 A02 I
Issuance Date 1975-09-16
Abatement Due Date 1975-09-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-09-16
Abatement Due Date 1975-09-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-09-16
Abatement Due Date 1975-10-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-09-16
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-16
Abatement Due Date 1975-10-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1975-09-16
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-16
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-09-16
Abatement Due Date 1975-10-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-16
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-16
Abatement Due Date 1975-10-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-09-16
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-09-16
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-16
Abatement Due Date 1975-10-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-09-16
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-09-16
Abatement Due Date 1975-10-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State