Search icon

MADRONE EXCAVATING CO., INC.

Branch

Company Details

Name: MADRONE EXCAVATING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1989 (36 years ago)
Date of dissolution: 26 Jun 1996
Branch of: MADRONE EXCAVATING CO., INC., Connecticut (Company Number 0029175)
Entity Number: 1356270
ZIP code: 06902
County: Ulster
Place of Formation: Connecticut
Address: 168 LOCKWOOD AVE, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 LOCKWOOD AVE, STAMFORD, CT, United States, 06902

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
1989-05-26 1990-11-07 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1303889 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
901107000258 1990-11-07 CERTIFICATE OF CHANGE 1990-11-07
C015760-4 1989-05-26 APPLICATION OF AUTHORITY 1989-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107645681 0213100 1989-04-17 ROUTE 52, TAMARACK LODGE, WAWARSING, NY, 12489
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-04-17
Emphasis N: TRENCH
Case Closed 1989-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Current Penalty 335.0
Initial Penalty 640.0
Contest Date 1989-06-05
Final Order 1989-10-01
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Current Penalty 220.0
Initial Penalty 420.0
Contest Date 1989-06-05
Final Order 1989-10-01
Nr Instances 1
Nr Exposed 25
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1989-06-05
Final Order 1989-10-01
Nr Instances 1
Nr Exposed 25
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1989-06-05
Final Order 1989-10-01
Nr Instances 1
Nr Exposed 25
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 190.0
Initial Penalty 360.0
Contest Date 1989-06-05
Final Order 1989-10-01
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 335.0
Initial Penalty 640.0
Contest Date 1989-06-05
Final Order 1989-10-01
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 220.0
Initial Penalty 420.0
Contest Date 1989-06-05
Final Order 1989-10-01
Nr Instances 1
Nr Exposed 3
Gravity 07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State