Search icon

ROY C. KNAPP & SONS, INC.

Company Details

Name: ROY C. KNAPP & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1960 (65 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 129021
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 123 ROMBOUT AVE, BEACON, NY, United States, 12508
Principal Address: 123 ROMBOUT AVE., BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 ROMBOUT AVE, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
LAWRENCE R KNAPP Chief Executive Officer 123 ROMBOUT AVE, BEACON, NY, United States, 12508

History

Start date End date Type Value
1992-11-20 2001-01-11 Address PO BOX 790, 123 ROMBOUT AVE., BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1968-10-03 1996-09-16 Address 123 ROMBOUT AVE., BEACON, NY, 12508, USA (Type of address: Service of Process)
1960-05-23 1968-10-03 Address HOPEWELL JUNCTION, EAST FISHKILL, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010111002494 2001-01-11 BIENNIAL STATEMENT 2000-05-01
DP-1492455 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C269586-2 1999-01-27 ASSUMED NAME CORP INITIAL FILING 1999-01-27
960916002412 1996-09-16 BIENNIAL STATEMENT 1996-05-01
000051003637 1993-10-01 BIENNIAL STATEMENT 1993-05-01
921120002343 1992-11-20 BIENNIAL STATEMENT 1992-05-01
708832-2 1968-10-03 CERTIFICATE OF AMENDMENT 1968-10-03
216448 1960-05-23 CERTIFICATE OF INCORPORATION 1960-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122251093 0213100 1994-07-14 WASTEWATER TREATMENT PINE ST. PUMP STATION, POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-07-14
Case Closed 1994-07-14
122250640 0213100 1994-07-12 BASEBALL STADIUM, RTE. 9D, FISHKILL, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1994-07-12
109031914 0213100 1992-11-02 CULINARY INSTITUTE OF AMERICA, HYDE PARK, NY, 12538
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-12-18
Case Closed 1993-01-28
110605383 0216000 1992-10-21 ROCKLAND PSYCHIATRIC CENTER, ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-22
Case Closed 1992-11-03
108654344 0213100 1992-09-10 GOSHEN TURNPIKE, BRIDGE OVER I-84, MIDDLETOWN, NY, 10940
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-14
Case Closed 1993-01-28

Related Activity

Type Referral
Activity Nr 901835280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B07
Issuance Date 1992-11-03
Abatement Due Date 1992-11-06
Current Penalty 650.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 04
108654328 0213100 1992-08-14 ROUTE 208 BRIDGE, NEW PALTZ, NY, 12561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-09
Emphasis N: TRENCH
Case Closed 1992-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1992-10-15
Abatement Due Date 1992-10-20
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1992-10-15
Abatement Due Date 1992-10-20
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
106878234 0213100 1991-08-01 ROUTE 212 OVER SAWKILL CREEK, WOODSTOCK, NY, 12498
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-01
Case Closed 1991-08-07
109115881 0213100 1991-08-01 BRIDGE OVER I-84, MAYBROOK, NY, 12543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-01
Case Closed 1991-08-07
106893597 0213100 1990-11-05 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-08
Case Closed 1991-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Nr Instances 1
Nr Exposed 8
106817737 0213100 1990-05-02 RESERVOIR RD., HIGHLAND, NY, 12528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-02
Case Closed 1990-05-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-28
Case Closed 1990-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1990-04-03
Abatement Due Date 1990-04-06
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1990-04-27
Final Order 1990-09-09
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-04-03
Abatement Due Date 1990-04-06
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1990-04-27
Final Order 1990-09-09
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-04-03
Abatement Due Date 1990-04-13
Nr Instances 1
Nr Exposed 8
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-05-26

Related Activity

Type Referral
Activity Nr 901356386
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1989-04-28
Abatement Due Date 1989-05-01
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-04-28
Abatement Due Date 1989-05-01
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-10-18
Case Closed 1988-12-28

Related Activity

Type Referral
Activity Nr 900876848
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1988-11-10
Abatement Due Date 1988-11-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-11-10
Abatement Due Date 1988-11-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1987-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-06-03
Abatement Due Date 1986-06-06
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-27
Case Closed 1984-08-27
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-29
Case Closed 1981-07-01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-22
Case Closed 1981-06-24
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-12
Case Closed 1980-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-02-22
Abatement Due Date 1980-02-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-02-22
Abatement Due Date 1980-02-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State