Search icon

FARLEY VALVE INSTALLATIONS LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT FARLEY Chief Executive Officer PO BOX 432, KINDERHOOK, NY, United States, 12106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 432, KINDERHOOK, NY, United States, 12106

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307536219 0213100 2004-10-19 BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-11-15
Emphasis N: TRENCH
Case Closed 2004-12-01

Related Activity

Type Accident
Activity Nr 100741289
302550009 0213100 1999-05-24 1215 TROY SCHENECTADY ROAD, COLONIE, NY, 12205
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