Search icon

C. J. PERRY & SON, INC.

Company Details

Name: C. J. PERRY & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1947 (78 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 79857
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 8401 RIDGE ROAD, GASPORT, NY, United States, 14067

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8401 RIDGE ROAD, GASPORT, NY, United States, 14067

Chief Executive Officer

Name Role Address
RONALD L. PERRY Chief Executive Officer 8401 RIDGE ROAD, GASPORT, NY, United States, 14067

History

Start date End date Type Value
1947-05-09 1992-11-25 Address R.F.D. #1, GASPORT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114368 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030603002527 2003-06-03 BIENNIAL STATEMENT 2003-05-01
010507002054 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990510002165 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970514002722 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000042007071 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921125002548 1992-11-25 BIENNIAL STATEMENT 1992-05-01
A874724-2 1982-06-07 ASSUMED NAME CORP INITIAL FILING 1982-06-07
7011-66 1947-05-09 CERTIFICATE OF INCORPORATION 1947-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10823839 0213600 1976-01-28 8401 RIDGE ROAD, Gasport, NY, 14067
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-28
Case Closed 1984-03-10
10823706 0213600 1975-12-18 8401 RIDGE ROAD, Gasport, NY, 14067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1976-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-15
Abatement Due Date 1976-01-30
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-01-15
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-15
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-15
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-15
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-15
Abatement Due Date 1976-01-30
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State