Name: | JOHN J. CHALOUX & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1953 (71 years ago) |
Date of dissolution: | 12 Feb 2002 |
Entity Number: | 92725 |
ZIP code: | 12189 |
County: | New York |
Place of Formation: | New York |
Address: | 1224 FIFTH AVENUE, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1224 FIFTH AVENUE, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
GEORGE C. SWEENEY, JR. | Chief Executive Officer | 1224 FIFTH AVENUE, WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
1953-11-23 | 1993-11-09 | Address | 1224 FIFTH AVE., WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020212000335 | 2002-02-12 | CERTIFICATE OF DISSOLUTION | 2002-02-12 |
971030002342 | 1997-10-30 | BIENNIAL STATEMENT | 1997-11-01 |
931109002964 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
921120002522 | 1992-11-20 | BIENNIAL STATEMENT | 1992-11-01 |
B085581-2 | 1984-03-30 | ASSUMED NAME CORP INITIAL FILING | 1984-03-30 |
8603-60 | 1953-11-23 | CERTIFICATE OF INCORPORATION | 1953-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10730190 | 0213100 | 1980-03-06 | 1224 FIFTH AVE, Watervliet, NY, 12189 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1980-03-12 |
Abatement Due Date | 1980-03-19 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1980-03-12 |
Abatement Due Date | 1980-03-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1980-03-12 |
Abatement Due Date | 1980-03-19 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-01-09 |
Case Closed | 1979-02-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-01-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 B 041014 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-01-20 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-02-15 |
Case Closed | 1977-03-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-03-03 |
Abatement Due Date | 1977-03-18 |
Nr Instances | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-03-03 |
Abatement Due Date | 1977-03-18 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State