Search icon

CROP PRODUCTION SERVICES, INC.

Company Details

Name: CROP PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1983 (42 years ago)
Date of dissolution: 15 Jan 2009
Entity Number: 841868
ZIP code: 80237
County: Chenango
Place of Formation: Delaware
Address: 4582 S ULSTER ST SUITE 1700, DENVER, CO, United States, 80237

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RICHARD L GEARHEARD DOS Process Agent 4582 S ULSTER ST SUITE 1700, DENVER, CO, United States, 80237

Chief Executive Officer

Name Role Address
RICHARD L GEARHEARD Chief Executive Officer 4582 S ULSTER ST SUITE 1700, DENVER, CO, United States, 80237

History

Start date End date Type Value
2001-05-31 2003-05-21 Address 4582 S ULSTER ST, STE 1700, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2001-05-31 2003-05-21 Address 4582 S ULSTER ST, STE 1700, DENVER, CO, 80237, USA (Type of address: Principal Executive Office)
2001-05-18 2001-05-31 Address 4582 S ULSTER ST / SUITE 1700, DENVER, CO, 80237, USA (Type of address: Principal Executive Office)
2001-05-18 2001-05-31 Address 4582 S ULSTER ST / SUITE 1700, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
1999-09-21 2003-05-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-22 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-22 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-27 2001-05-18 Address 4582 S ULSTER ST, STE 1400, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
1997-05-27 1997-07-22 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-27 2001-05-18 Address 4582 S ULSTER ST, STE 1400, DENVER, CO, 80237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090115000124 2009-01-15 CERTIFICATE OF TERMINATION 2009-01-15
070502002572 2007-05-02 BIENNIAL STATEMENT 2007-05-01
050512002329 2005-05-12 BIENNIAL STATEMENT 2005-05-01
030521002669 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010531002508 2001-05-31 BIENNIAL STATEMENT 2001-05-01
010518002272 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990921000042 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
990527002084 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970722000577 1997-07-22 CERTIFICATE OF CHANGE 1997-07-22
970527002058 1997-05-27 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342999992 0215800 2018-03-08 6277 BUERMAN ROAD, SODUS, NY, 14551
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-03-08
Emphasis L: REFUSE, P: REFUSE
Case Closed 2018-03-08
342053733 0213600 2017-01-25 5833 BIG TREE ROAD, LAKEVILLE, NY, 14480
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-07-21
Case Closed 2017-10-17

Related Activity

Type Accident
Activity Nr 1176654

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C03
Issuance Date 2017-07-21
Abatement Due Date 2017-09-05
Current Penalty 12675.0
Initial Penalty 12675.0
Final Order 2017-08-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(3): If the employer decides that its employees will not enter permit spaces, the employer shall take effective measures to prevent its employees from entering the permit spaces and shall comply with paragraphs (c)(1), (c)(2), (c)(6), and (c)(8) of this section. a) On or about 01/25/17 at the Lakeville rail car unloading site; employees were exposed to an engulfment hazard when the employer did not take effective measures to prevent employee entry into a bulk rail car compartment containing ammonium sulfate fertilizer to unjam clumpy material by implementing steps such as but not limited to, authorization for the use of an entry tool ( i.e. step ladder), attaching locks on compartment hatches when clumpy material is received, placing signs at the unloading rail car unloading station indicating "rail car compartments are permit required confined space authorization required before entry", effective training reinforcing the need for a permit system document authorizing entry into a permit-required confined space (PRCS), management representative present during unloading rail cars that contain clumpy material. ABATEMENT DOCUMENTATION REQUIRED
339743643 0215800 2014-04-25 6277 BUERMAN ROAD, SODUS, NY, 14551
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-04-25
Emphasis L: REFUSE, P: REFUSE
Case Closed 2014-04-29
2042083 0215800 1985-03-11 E MAIN ST, LIMA, NY, 14485
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-11
Case Closed 1985-03-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State