Search icon

CHAGRIN FIBERS, INC.

Company Details

Name: CHAGRIN FIBERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1981 (44 years ago)
Date of dissolution: 22 Aug 1984
Entity Number: 723406
ZIP code: 10019
County: St. Lawrence
Place of Formation: Ohio
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
B135114-4 1984-08-22 CERTIFICATE OF MERGER 1984-08-22
A799045-5 1981-09-21 APPLICATION OF AUTHORITY 1981-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
170738 0215800 1984-03-27 WEST HIGH ST, Norfolk, NY, 13667
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-03-27
Case Closed 1984-03-27
12026381 0215800 1983-05-16 WEST HIGH ST, Norfolk, NY, 13667
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-17
Case Closed 1983-06-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100261 J05 I
Issuance Date 1983-06-02
Abatement Due Date 1983-07-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100261 J05 II
Issuance Date 1983-06-02
Abatement Due Date 1983-06-05
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100261 J05 III
Issuance Date 1983-06-02
Abatement Due Date 1983-06-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-06-02
Abatement Due Date 1983-06-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1983-06-02
Abatement Due Date 1983-06-06
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 1983-06-02
Abatement Due Date 1983-06-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1983-06-02
Abatement Due Date 1983-06-06
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-06-02
Abatement Due Date 1983-06-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-06-02
Abatement Due Date 1983-06-14
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100261 B01
Issuance Date 1983-06-02
Abatement Due Date 1983-06-10
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100261 M05 II
Issuance Date 1983-06-02
Abatement Due Date 1983-06-10
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-06-02
Abatement Due Date 1983-06-05
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State