Name: | FELCHAR MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1981 (44 years ago) |
Date of dissolution: | 01 Dec 2022 |
Entity Number: | 694461 |
ZIP code: | 10017 |
County: | Broome |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, 20TH FLOOR, ATTENTION: WILLIAM H. HENRICH, NEW YORK, NY, United States, 10017 |
Principal Address: | GETZLER HENRICH & ASSOCIATES, 295 MADISON AVE 20TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HENRICH, CHIEF LIQUIDATING OFFICER | Chief Executive Officer | 295 MADISON AVE 20TH FL, ATTENTION: WILLIAM H. HENRICH, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O GETZLER HENRICH & ASSOCIATES LLC | DOS Process Agent | 295 MADISON AVENUE, 20TH FLOOR, ATTENTION: WILLIAM H. HENRICH, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-01 | 2020-12-18 | Address | 2323 REACH ROAD, WILLIAMSPORT, PA, 17701, USA (Type of address: Service of Process) |
2011-05-02 | 2013-05-01 | Address | 2323 REACH ROAD, WILLIAMSPORT, PA, 17701, USA (Type of address: Service of Process) |
1999-04-08 | 2011-05-02 | Address | SHOP-VAC CORPORATION, 2323 REACH ROAD, WILLIAMSPORT, PA, 17701, 3307, USA (Type of address: Service of Process) |
1992-12-15 | 2020-12-18 | Address | SHOP-VAC CORPORATION, 2323 REACH ROAD, WILLIAMSPORT, PA, 17701, 3307, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1999-04-08 | Address | SHOP-VAC CORPORATION, 2323 REACH ROAD, WILLIAMSPORT, PA, 17701, 3307, USA (Type of address: Service of Process) |
1981-04-22 | 1992-12-15 | Address | P.O. BOX 1750, BINGAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221201001932 | 2022-11-30 | CERTIFICATE OF MERGER | 2022-11-30 |
201218060045 | 2020-12-18 | BIENNIAL STATEMENT | 2019-04-01 |
171108006274 | 2017-11-08 | BIENNIAL STATEMENT | 2017-04-01 |
130501002503 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110502003065 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090415002547 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070412002483 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050510002837 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030328002638 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010416002500 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304596133 | 0215800 | 2003-02-05 | 196 CORPORATE DRIVE, BINGHAMTON, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203103635 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2003-02-12 |
Abatement Due Date | 2003-03-02 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 3 |
Nr Exposed | 30 |
Gravity | 03 |
Hazard | STRUCK BY |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1997-05-08 |
Case Closed | 1997-06-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1997-05-29 |
Abatement Due Date | 1997-05-08 |
Current Penalty | 956.0 |
Initial Penalty | 956.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1997-05-29 |
Abatement Due Date | 1997-06-16 |
Current Penalty | 1044.0 |
Initial Penalty | 1875.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 II |
Issuance Date | 1997-05-29 |
Abatement Due Date | 1997-07-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1997-05-29 |
Abatement Due Date | 1997-06-03 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003A |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1997-05-29 |
Abatement Due Date | 1997-06-03 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003B |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1997-05-29 |
Abatement Due Date | 1997-06-03 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1989-03-02 |
Case Closed | 1989-03-02 |
Related Activity
Type | Complaint |
Activity Nr | 72816028 |
Safety | Yes |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State