Search icon

HARRY C. PARTRIDGE JR. & SONS, INC.

Headquarter

Company Details

Name: HARRY C. PARTRIDGE JR. & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1959 (66 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 121156
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 200 MAIN ST., NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HARRY C. PARTRIDGE JR. & SONS, INC., FLORIDA 855084 FLORIDA
Headquarter of HARRY C. PARTRIDGE JR. & SONS, INC., CONNECTICUT 0083482 CONNECTICUT

Agent

Name Role Address
HARRY C. PARTRIDGE, III Agent 110 E. WILLOW TREE RD., SPRING VALLEY, NY, 10977

DOS Process Agent

Name Role Address
% ALEXANDER TEITLER DOS Process Agent 200 MAIN ST., NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
C233640-1 1996-04-09 ASSUMED NAME CORP DISCONTINUANCE 1996-04-09
C195482-2 1993-01-14 ASSUMED NAME CORP INITIAL FILING 1993-01-14
DP-625707 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A332081-3 1976-07-29 CERTIFICATE OF AMENDMENT 1976-07-29
169102 1959-07-10 CERTIFICATE OF INCORPORATION 1959-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10784791 0213100 1983-04-04 MT MCGREGOR CORRECTIONAL, Wilton, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-04
Case Closed 1983-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-05-03
Abatement Due Date 1983-04-09
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-05-03
Abatement Due Date 1983-04-04
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State