Search icon

MONTICELLO RACEWAY, INC.

Company Details

Name: MONTICELLO RACEWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1293731
ZIP code: 10017
County: Sullivan
Place of Formation: New York
Address: ATTN: LEWIS SCHWARTZ, 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONDY & SCHLOSS, ESQS. DOS Process Agent ATTN: LEWIS SCHWARTZ, 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-761701 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B687741-4 1988-09-23 CERTIFICATE OF INCORPORATION 1988-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305787145 0213100 2003-03-04 RTE. 17B, MONTICELLO, NY, 12701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-03-04
Case Closed 2003-06-20

Related Activity

Type Complaint
Activity Nr 203947551
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-04-17
Abatement Due Date 2003-05-20
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 G02 IIA
Issuance Date 2003-04-17
Abatement Due Date 2003-05-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
106893415 0213100 1991-01-24 RTE. 17B, MONTICELLO, NY, 12701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-01-29
Case Closed 1991-04-04

Related Activity

Type Complaint
Activity Nr 72883309
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-02-12
Abatement Due Date 1991-02-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-02-12
Abatement Due Date 1991-02-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1991-02-12
Abatement Due Date 1991-02-26
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1991-02-12
Abatement Due Date 1991-02-15
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State