Search icon

A.T. REYNOLDS & SONS, INC.

Company Details

Name: A.T. REYNOLDS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1959 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 116824
ZIP code: 12751
County: Sullivan
Place of Formation: New York
Address: DBA LEISURE TIME SPRING WATER, 4496 STATE RT 42 N, KIAMESHA LAKE, NY, United States, 12751
Principal Address: PO BOX Q, 4494 STATE RTE 42N, KIAMESHA LAKE, NY, United States, 12751

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD B REYNOLDS Chief Executive Officer PO BOX 168, KIAMESHA LAKE, NY, United States, 12751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DBA LEISURE TIME SPRING WATER, 4496 STATE RT 42 N, KIAMESHA LAKE, NY, United States, 12751

History

Start date End date Type Value
2001-01-19 2005-02-14 Address 4496 STATE ROUTE 42 N, KIAMESHA LAKE, NY, 12751, USA (Type of address: Service of Process)
2001-01-19 2003-04-17 Address PO BOX Q, KIAMESHA LAKE, NY, 12751, USA (Type of address: Chief Executive Officer)
2001-01-19 2003-04-17 Address 14 ROOSA AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-06-03 2001-01-19 Address ROUTE 42 NORTH, KIAMESHA LAKE, NY, 12751, USA (Type of address: Principal Executive Office)
1993-06-03 2001-01-19 Address P.O. BOX K, ROUTE 42 NORTH, KIAMESHA LAKE, NY, 12751, USA (Type of address: Chief Executive Officer)
1993-06-03 2001-01-19 Address P.O. BOX K, KIAMESHA LAKE, NY, 12751, USA (Type of address: Service of Process)
1983-12-15 1993-06-03 Address PO BOX K, KIAMESHA LAKE, NY, 12751, USA (Type of address: Service of Process)
1959-01-29 1983-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-01-29 1983-12-15 Address 10 GREENE ST, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112887 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050214003008 2005-02-14 BIENNIAL STATEMENT 2005-01-01
041221000694 2004-12-21 CERTIFICATE OF MERGER 2004-12-21
040805000614 2004-08-05 CERTIFICATE OF AMENDMENT 2004-08-05
030417002585 2003-04-17 BIENNIAL STATEMENT 2003-01-01
010119002422 2001-01-19 BIENNIAL STATEMENT 2001-01-01
001219000231 2000-12-19 CERTIFICATE OF MERGER 2000-12-19
990112002371 1999-01-12 BIENNIAL STATEMENT 1999-01-01
C258737-2 1998-04-03 ASSUMED NAME CORP INITIAL FILING 1998-04-03
970227002017 1997-02-27 BIENNIAL STATEMENT 1997-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912DS04P0022 2008-01-25 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_W912DS04P0022_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title THE PURPOSE OF THIS MOD IS TO CHANGE OPTION YEAR BOTTLED WATER QUANTUTIES TO REFLECT THE ACTUAL NUMBER OF BOTTLES DELIVERED AND INVOICED.
NAICS Code 454390: OTHER DIRECT SELLING ESTABLISHMENTS
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient A T REYNOLDS & SONS INC
UEI Y2U8KS2FV1W8
Legacy DUNS 001398031
Recipient Address UNITED STATES, RTE 42 NORTH, KIAMESHA LAKE, 12751

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2253169 0213100 1985-04-23 RTE. 42, KIAMESHA LAKE, NY, 12751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-23
Case Closed 1985-07-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Nr Instances 4
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Nr Instances 4
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Nr Instances 4
Nr Exposed 2
1033349 0213100 1984-11-16 RT 42, KIAMESHA LAKE, NY, 12751
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-12-10
Case Closed 1984-12-10
12096913 0235500 1976-07-22 ROUTE 42, Kiamesha Lake, NY, 12751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-22
Case Closed 1978-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1976-08-03
Abatement Due Date 1976-09-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-08-03
Abatement Due Date 1976-08-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
12111134 0235500 1975-10-14 ROUTE 42 BOX K, Kiamesha Lake, NY, 12751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1976-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-18
Abatement Due Date 1975-12-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-18
Abatement Due Date 1975-12-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-18
Abatement Due Date 1976-01-05
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 14
Citation ID 01004
Citaton Type Other
Standard Cited 19100145 C01 I
Issuance Date 1975-11-18
Abatement Due Date 1975-12-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1975-11-18
Abatement Due Date 1975-12-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1975-11-18
Abatement Due Date 1976-01-05
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 O01
Issuance Date 1975-11-18
Abatement Due Date 1976-01-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-18
Abatement Due Date 1976-01-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-11-18
Abatement Due Date 1976-01-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1975-11-18
Abatement Due Date 1975-11-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-18
Abatement Due Date 1975-11-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-18
Abatement Due Date 1975-12-01
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1975-11-18
Abatement Due Date 1975-11-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State