Search icon

SCARSDALE GALLERY, INC.

Company Details

Name: SCARSDALE GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1985 (39 years ago)
Entity Number: 1041335
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 237 SICKLETOWN RD, WEST NYACK, NY, United States, 10964
Address: 2 CONGERS RD., NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SANBORN Chief Executive Officer 237 SICKLETOWN RD, WEST NYACK, NY, United States, 10964

DOS Process Agent

Name Role Address
REEDER ABEL & KOSSIN DOS Process Agent 2 CONGERS RD., NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2001-11-15 2003-11-04 Address 7 STAUBITZ AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2001-11-15 2003-11-04 Address 7 STAUBITZ AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1995-02-03 2001-11-15 Address 237 SICKLETOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1995-02-03 2001-11-15 Address 237 SICKLETOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131129002204 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111118002106 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091120002329 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071114002085 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051209002034 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031104002419 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011115002057 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991129002456 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971103002137 1997-11-03 BIENNIAL STATEMENT 1997-11-01
950203002090 1995-02-03 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106988447 0216000 1992-05-28 455 SOUTH CENTRAL AVENUE, SCARSDALE, NY, 10583
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-06-12
Case Closed 1992-09-02

Related Activity

Type Referral
Activity Nr 901345173
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1992-08-11
Abatement Due Date 1992-08-14
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1992-08-11
Abatement Due Date 1992-08-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Hazard CUTS
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-08-11
Abatement Due Date 1992-08-14
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State