Search icon

COTTON-HANLON, INC.

Company Details

Name: COTTON-HANLON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1947 (78 years ago)
Entity Number: 78904
ZIP code: 14824
County: Schuyler
Place of Formation: New York
Address: 6308 ROUTE 224, CAYUTA, NY, United States, 14824
Principal Address: 6308 RT 224, CAYUTA, NY, United States, 14824

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W HANLON Chief Executive Officer 6308 RT. 224, PO BOX 65, CAYUTA, NY, United States, 14824

DOS Process Agent

Name Role Address
COTTON-HANLON, INC. DOS Process Agent 6308 ROUTE 224, CAYUTA, NY, United States, 14824

History

Start date End date Type Value
2007-01-09 2021-01-04 Address RT. 224, PO BOX 65, CAYUTA, NY, 14824, USA (Type of address: Chief Executive Officer)
1997-03-05 2007-01-09 Address RT. 224, PO BOX 65, CAYUTA, NY, 14824, USA (Type of address: Chief Executive Officer)
1994-01-11 2021-01-04 Address ROUTE 224, CAYUTA, NY, 14824, USA (Type of address: Service of Process)
1993-02-23 1997-03-05 Address RT 224, PO BOX 65, CAYUTA, NY, 14824, USA (Type of address: Chief Executive Officer)
1991-06-11 1994-01-11 Address ROUTE 224, CAYUTA, NY, 14824, USA (Type of address: Service of Process)
1947-01-03 1991-06-11 Address (NO STREET ADD. STATED), ODESSA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001567 2024-11-22 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-11-22
210104060950 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060416 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006464 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130107006103 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110128002726 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090107002594 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070109002043 2007-01-09 BIENNIAL STATEMENT 2007-01-01
20050503018 2005-05-03 ASSUMED NAME CORP AMENDMENT 2005-05-03
050207002631 2005-02-07 BIENNIAL STATEMENT 2005-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9998358 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-10-05 2010-10-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient COTTON HANLON INC
Recipient Name Raw COTTON HANLON INC
Recipient DUNS 002204493
Recipient Address PO BOX 65 ST RT 224, CAYUTA, SCHUYLER, NEW YORK, 14824-0065, UNITED STATES
Obligated Amount 556.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8998687 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2009-12-31 2009-12-31 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient COTTON HANLON INC
Recipient Name Raw COTTON HANLON INC
Recipient DUNS 002204493
Recipient Address PO BOX 65 ST RT 224, CAYUTA, SCHUYLER, NEW YORK, 14824-0065, UNITED STATES
Obligated Amount 556.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302689195 0215800 1999-12-01 RTE 224, CAYUTA, NY, 14824
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1999-12-01
Emphasis L: WOODWORK
Case Closed 1999-12-01
106155708 0215800 1991-07-18 RTE 224, CAYUTA, NY, 14824
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-18
Case Closed 1991-09-20

Violation Items

Citation ID 02001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1991-08-27
Abatement Due Date 1991-08-30
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-08-27
Abatement Due Date 1991-08-30
Current Penalty 800.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Serious
Standard Cited 19100215 B03
Issuance Date 1991-08-27
Abatement Due Date 1991-08-30
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1991-08-27
Abatement Due Date 1991-08-30
Nr Instances 1
Nr Exposed 1
Gravity 01
18147744 0215800 1988-06-07 RTE 224, CAYUTA, NY, 14824
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1988-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-06-24
Abatement Due Date 1988-06-27
Current Penalty 158.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-06-24
Abatement Due Date 1988-07-11
Current Penalty 105.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-06-24
Abatement Due Date 1988-07-18
Current Penalty 369.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1988-06-24
Abatement Due Date 1988-07-18
Current Penalty 158.0
Initial Penalty 210.0
Nr Instances 3
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-06-24
Abatement Due Date 1988-07-05
Current Penalty 211.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100265 C03 I
Issuance Date 1988-06-24
Abatement Due Date 1988-07-05
Current Penalty 263.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 1988-06-24
Abatement Due Date 1988-07-05
Current Penalty 263.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100265 C26 IV
Issuance Date 1988-06-24
Abatement Due Date 1988-06-27
Current Penalty 369.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Serious
Standard Cited 19100265 D01 III
Issuance Date 1988-06-24
Abatement Due Date 1988-07-05
Current Penalty 211.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1988-06-24
Abatement Due Date 1988-07-18
Current Penalty 105.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1988-06-24
Abatement Due Date 1988-07-05
Current Penalty 753.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 1988-06-24
Abatement Due Date 1988-07-05
Nr Instances 2
Nr Exposed 2
2258721 0215800 1985-09-06 RT. 224, CAYUTA, NY, 14824
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-06
Case Closed 1985-10-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-09-11
Abatement Due Date 1985-09-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 5
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-09-11
Abatement Due Date 1985-09-23
Nr Instances 5
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-09-11
Abatement Due Date 1985-09-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-09-11
Abatement Due Date 1985-09-23
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 B04 IXA
Issuance Date 1985-09-11
Abatement Due Date 1985-09-14
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-09-11
Abatement Due Date 1985-09-18
Nr Instances 2
Nr Exposed 4
12049276 0215800 1976-01-09 COTTON HANLON ROAD, Odessa, NY, 14869
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1984-03-10
12049045 0215800 1975-11-25 COTTON HANLON ROAD, Odessa, NY, 14869
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-04
Abatement Due Date 1976-01-07
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-12-04
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-04
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-04
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-04
Abatement Due Date 1976-01-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-12-04
Abatement Due Date 1976-01-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1975-12-04
Abatement Due Date 1976-01-07
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State