Search icon

FEDERAL CHANDROS, INC.

Company Details

Name: FEDERAL CHANDROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1954 (71 years ago)
Entity Number: 95030
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOSEPH BOTTER DOS Process Agent 305 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1954-08-04 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B073213-2 1984-02-27 ASSUMED NAME CORP INITIAL FILING 1984-02-27
8790-59 1954-08-04 CERTIFICATE OF INCORPORATION 1954-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
162099 0215600 1984-01-26 PELHAM PKWY & EAST CHESTER RD, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-26
Case Closed 1984-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-05
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
11912102 0215600 1982-08-09 23 70 31 ST, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-12-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1982-08-27
Abatement Due Date 1982-09-07
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1982-08-27
Abatement Due Date 1982-09-07
Nr Instances 1
11723491 0215000 1982-05-28 11 VICTORY BLVD, New York -Richmond, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-04
Case Closed 1982-06-07
11793817 0215000 1978-08-29 FIRE HOUSE 125 LIBERTY ST, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1979-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-09-11
Abatement Due Date 1978-09-14
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1978-09-15
Nr Instances 1
Related Event Code (REC) Imminent Danger
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1978-09-11
Abatement Due Date 1978-09-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-09-11
Abatement Due Date 1978-09-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1978-09-11
Abatement Due Date 1978-09-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State