Search icon

EUGENE OSSIE, INC.

Company Details

Name: EUGENE OSSIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1957 (67 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 168273
ZIP code: 00000
County: Ulster
Place of Formation: New York
Address: NO STREET ADDRESS, HIGHLAND, NY, United States, 00000

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
EUGENE OSSIE, INC. DOS Process Agent NO STREET ADDRESS, HIGHLAND, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-1160567 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C172669-2 1990-12-28 ASSUMED NAME CORP INITIAL FILING 1990-12-28
82663 1957-10-29 CERTIFICATE OF INCORPORATION 1957-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17805912 0213100 1986-12-16 ULSTER AVE. MALL, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-17
Case Closed 1987-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-01-07
Abatement Due Date 1987-01-10
Nr Instances 2
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1987-01-07
Abatement Due Date 1987-01-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-01-07
Abatement Due Date 1987-01-10
Nr Instances 1
Nr Exposed 9
2149250 0213100 1986-07-11 SOUTH BROADWAY, RED HOOK, NY, 12571
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-11
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 A01
Issuance Date 1986-07-25
Abatement Due Date 1986-07-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-07-25
Abatement Due Date 1986-07-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1986-07-25
Abatement Due Date 1986-07-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
100223734 0213100 1986-06-19 HAVILAND ROAD, HYDE PARK, NY, 12538
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-19
Case Closed 1986-08-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-07-18
Abatement Due Date 1986-07-21
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1986-07-18
Abatement Due Date 1986-07-21
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1986-07-18
Abatement Due Date 1986-07-21
Nr Instances 1
Nr Exposed 2
2037166 0213100 1985-02-19 SR HIGH SCHOOL WASHINGTON AVE, SAUGERTIES, NY, 12477
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-20
Case Closed 1985-03-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-02-25
Abatement Due Date 1985-02-28
Nr Instances 1
Nr Exposed 1
1043819 0213100 1984-08-28 GIDNEY AVE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-28
Case Closed 1984-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-09-04
Abatement Due Date 1984-09-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1984-09-04
Abatement Due Date 1984-09-07
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-09-04
Abatement Due Date 1984-09-07
Nr Instances 1
Nr Exposed 4
10718856 0213100 1982-04-13 ROUTE 9W UNION FREE SCHOOL, New Paltz, NY, 12493
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-13
Case Closed 1982-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1982-04-20
Abatement Due Date 1982-04-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1982-04-20
Abatement Due Date 1982-04-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-04-20
Abatement Due Date 1982-04-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-04-20
Abatement Due Date 1982-04-13
Nr Instances 1
10782985 0213100 1981-07-30 BURNETT AVE FIREHOUSE CONV, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-30
Case Closed 1981-10-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-08-26
Abatement Due Date 1981-08-13
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-08-06
Abatement Due Date 1981-08-09
Nr Instances 1
10750800 0213100 1979-10-16 ULSTER COUNTY INFIRMARY OFF RT, Kingston, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-16
Case Closed 1979-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-19
Abatement Due Date 1979-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-10-19
Abatement Due Date 1979-10-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1979-10-19
Abatement Due Date 1979-10-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State