Search icon

ASTRO-VALCOUR, INC.

Company Details

Name: ASTRO-VALCOUR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1225245
ZIP code: 12801
County: Warren
Place of Formation: New Jersey
Address: 18 PECK AVE, POB 148, GLENS FALLS, NY, United States, 12801
Principal Address: 18 PECK AVE, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
JOSEPH P RAPP Chief Executive Officer 18 PECK AVE, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 PECK AVE, POB 148, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
1988-01-07 1993-02-01 Address 100 THOMAS ROAD NORTH, HAWTHORNE, NJ, 07507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1733208 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
980409002495 1998-04-09 BIENNIAL STATEMENT 1998-01-01
940223002795 1994-02-23 BIENNIAL STATEMENT 1994-01-01
930201002519 1993-02-01 BIENNIAL STATEMENT 1992-01-01
B587736-6 1988-01-07 APPLICATION OF AUTHORITY 1988-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107646416 0213100 1989-03-02 18 PECK AVENUE, GLENS FALLS, NY, 12801
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-06-05
Case Closed 1989-06-20

Related Activity

Type Referral
Activity Nr 900871823
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-06-06
Abatement Due Date 1989-06-09
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1989-06-06
Abatement Due Date 1989-06-09
Nr Instances 2
Nr Exposed 24
Related Event Code (REC) Referral
107645657 0213100 1989-02-15 18 PECK AVENUE, GLENS FALLS, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-02-15
Case Closed 1989-05-01

Related Activity

Type Complaint
Activity Nr 72534951
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B03
Issuance Date 1989-04-03
Abatement Due Date 1989-04-14
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 4
Nr Exposed 10
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1989-04-03
Abatement Due Date 1989-04-14
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State