Search icon

JOHN J. CHALOUX & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1224 FIFTH AVENUE, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
GEORGE C. SWEENEY, JR. Chief Executive Officer 1224 FIFTH AVENUE, WATERVLIET, NY, United States, 12189

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10730190 0213100 1980-03-06 1224 FIFTH AVE, Watervliet, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-06
Case Closed 1980-04-08

Violation Items

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
10769727 0213100 1979-01-09 1224 FIFTH AVENUE, Watervliet, NY, 12189
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
10701027 0213100 1977-02-15 1224 FIFTH AVENUE, Watervliet, NY, 12189
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