Search icon

PUTNAM GRANITE WORKS, INC.

Company Details

Name: PUTNAM GRANITE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1714913
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: PO BOX 699, 100 BUCKS HOLLOW ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 699, 100 BUCKS HOLLOW ROAD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
DONALD SWANSEN Chief Executive Officer PO BOX 699, 100 BUCKS HOLLOW ROAD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1993-03-31 1995-07-17 Address PO BOX 699, 1000 BUCKS HOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935530 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070328002649 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050429002232 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030320002452 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010327002557 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990322002055 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970411002217 1997-04-11 BIENNIAL STATEMENT 1997-03-01
951109002101 1995-11-09 BIENNIAL STATEMENT 1995-03-01
950717002587 1995-07-17 BIENNIAL STATEMENT 1994-03-01
930331000410 1993-03-31 CERTIFICATE OF INCORPORATION 1993-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303370837 0213100 2000-09-06 100 BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-09-27
Emphasis N: SILICA, S: SILICA
Case Closed 2001-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 F02
Issuance Date 2000-11-02
Abatement Due Date 2000-11-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-11-02
Abatement Due Date 2000-11-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-11-02
Abatement Due Date 2000-11-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2000-11-02
Abatement Due Date 2000-11-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2000-11-02
Abatement Due Date 2001-02-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2000-11-02
Abatement Due Date 2001-02-15
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-11-02
Abatement Due Date 2000-12-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-11-02
Abatement Due Date 2000-12-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State