Search icon

ROLAND J. DOWN, INC.

Company Details

Name: ROLAND J. DOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1958 (67 years ago)
Date of dissolution: 01 Jan 2001
Entity Number: 110173
ZIP code: 10011
County: Schenectady
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 13 AIRPORT RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JIM MISHLER Chief Executive Officer 2140 LAKE PARK BLVD, RICHARDSON, TX, United States, 75080

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-04-13 2000-04-28 Address 2140 LAKE PARK BLVD, 5T, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer)
2000-04-13 2000-04-28 Address 13 AIRPORT RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1998-05-21 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-05 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-05 2000-04-13 Address 111 WESTWOOD PL, STE 420, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
1998-05-05 2000-04-13 Address 13 AIRPORT RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1996-05-23 1998-05-05 Address AIRPORT RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1996-05-23 1998-05-05 Address AIRPORT RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1992-11-10 1998-05-05 Address AIRPORT RD., SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1992-11-10 1996-05-23 Address AIRPORT RD., SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001219000762 2000-12-19 CERTIFICATE OF MERGER 2001-01-01
000428002595 2000-04-28 BIENNIAL STATEMENT 2000-04-01
000413002877 2000-04-13 BIENNIAL STATEMENT 2000-04-01
990915000538 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990427000516 1999-04-27 CERTIFICATE OF MERGER 1999-04-27
980521000573 1998-05-21 CERTIFICATE OF CHANGE 1998-05-21
980505002891 1998-05-05 BIENNIAL STATEMENT 1998-04-01
960523002134 1996-05-23 BIENNIAL STATEMENT 1996-04-01
000048002063 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921110002952 1992-11-10 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304460082 0213100 2001-05-11 37 WEST 5TH ST., HUDSON, NY, 12534
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-05-11
Emphasis S: CONSTRUCTION
Case Closed 2001-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-05-29
Abatement Due Date 2001-06-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2001-05-29
Abatement Due Date 2001-06-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-05-29
Abatement Due Date 2001-06-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-05-29
Abatement Due Date 2001-06-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
107649501 0213100 1989-06-08 FOREST POINTE, CRESCENT RD., CLIFTON PARK, NY, 12118
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-06-09
Case Closed 1989-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-06-20
Abatement Due Date 1989-06-23
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1989-06-20
Abatement Due Date 1989-06-23
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 03001
Citaton Type Other
Standard Cited 19260059 E03
Issuance Date 1989-06-20
Abatement Due Date 1989-06-23
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-20
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 03003
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1989-06-20
Abatement Due Date 1989-06-23
Nr Instances 1
Nr Exposed 1
100802560 0213100 1988-02-01 420 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-02-01
Case Closed 1988-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E10
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Nr Instances 1
Nr Exposed 1
2148856 0213100 1986-04-29 GLEN STREET, PRICE CHOPPER, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-04-30
100167394 0213100 1985-07-25 UPPER GLEN STREET, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-26
Case Closed 1985-07-26
1044072 0213100 1985-04-30 RT 9, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-30
Case Closed 1985-04-30
1036607 0213100 1984-10-02 QUAKER ROAD, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-02
Case Closed 1984-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-10-04
Abatement Due Date 1984-10-07
Nr Instances 1
Nr Exposed 2
1042993 0213100 1984-08-01 DIX AVE INDUSTRIAL PARK, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1984-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1984-08-10
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 1
10698512 0213100 1975-06-24 AIRPORT ROAD, Scotia, NY, 12302
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-24
Emphasis N: TIP
Case Closed 1984-03-10
10698223 0213100 1975-05-07 AIRPORT ROAD, Scotia, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-07
Emphasis N: TIP
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-05-15
Abatement Due Date 1975-06-18
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-15
Abatement Due Date 1975-05-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-05-15
Abatement Due Date 1975-05-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-05-15
Abatement Due Date 1975-06-18
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-05-15
Abatement Due Date 1975-05-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-05-15
Abatement Due Date 1975-06-18
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1975-05-15
Abatement Due Date 1975-06-18
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State