Name: | FARLEY VALVE INSTALLATIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1992 (33 years ago) |
Date of dissolution: | 29 Dec 2006 |
Entity Number: | 1611402 |
ZIP code: | 12106 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 432, KINDERHOOK, NY, United States, 12106 |
Principal Address: | BUNKER HILL ROAD, NORTH CHATHAM, NY, United States, 12132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FARLEY | Chief Executive Officer | PO BOX 432, KINDERHOOK, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 432, KINDERHOOK, NY, United States, 12106 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-07 | 1994-03-28 | Address | PO BOX 432, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000528 | 2006-12-29 | CERTIFICATE OF DISSOLUTION | 2006-12-29 |
040219002715 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
000224002318 | 2000-02-24 | BIENNIAL STATEMENT | 2000-02-01 |
940328002826 | 1994-03-28 | BIENNIAL STATEMENT | 1994-02-01 |
930827002201 | 1993-08-27 | BIENNIAL STATEMENT | 1993-02-01 |
920207000418 | 1992-02-07 | CERTIFICATE OF INCORPORATION | 1992-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307536219 | 0213100 | 2004-10-19 | BROADWAY, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100741289 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-05-24 |
Emphasis | S: CONSTRUCTION, N: TRENCH |
Case Closed | 1999-09-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1999-06-18 |
Abatement Due Date | 1999-06-23 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260651 J02 |
Issuance Date | 1999-06-18 |
Abatement Due Date | 1999-06-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State