Search icon

IVON R. FORD INC.

Company Details

Name: IVON R. FORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1947 (78 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 79372
County: Chenango
Place of Formation: New York
Address: NO ST. ADD., MCDONOUGH, NY, United States

Shares Details

Shares issued 0

Share Par Value 330000

Type CAP

DOS Process Agent

Name Role Address
IVON R. FORD INC. DOS Process Agent NO ST. ADD., MCDONOUGH, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-844821 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B655506-2 1988-06-23 ASSUMED NAME CORP INITIAL FILING 1988-06-23
A366344-4 1976-12-29 CERTIFICATE OF MERGER 1976-12-31
A227349-4 1975-04-17 CERTIFICATE OF AMENDMENT 1975-04-17
6955-77 1947-02-26 CERTIFICATE OF INCORPORATION 1947-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12050092 0215800 1976-06-01 WEST STREET, Mc Donough, NY, 13801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-01
Case Closed 1984-03-10
12016663 0215800 1976-04-26 WEST STREET, Mc Donough, NY, 13801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-26
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-04-30
Abatement Due Date 1976-05-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-04-30
Abatement Due Date 1976-05-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-04-30
Abatement Due Date 1976-06-03
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 4
Citation ID 03001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1976-04-30
Abatement Due Date 1976-06-03
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State