Search icon

S & F COAT CORP.

Company Details

Name: S & F COAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1964 (61 years ago)
Date of dissolution: 03 Sep 1985
Entity Number: 172453
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 133 SOUTH AVE., BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & F COAT CORP. DOS Process Agent 133 SOUTH AVE., BEACON, NY, United States, 12508

Filings

Filing Number Date Filed Type Effective Date
C259444-3 1998-04-24 ASSUMED NAME CORP INITIAL FILING 1998-04-24
B263191-3 1985-09-03 CERTIFICATE OF DISSOLUTION 1985-09-03
413372 1964-01-02 CERTIFICATE OF INCORPORATION 1964-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1714062 0213100 1984-05-14 10 NORTH AVE, BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-14
Case Closed 1984-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-05-24
Abatement Due Date 1984-05-31
Nr Instances 1
10706372 0213100 1979-02-09 10 NORTH AVENUE, Beacon, NY, 12508
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-02-09
Case Closed 1979-05-08

Related Activity

Type Complaint
Activity Nr 320176688

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-02-16
Abatement Due Date 1979-02-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1979-02-16
Abatement Due Date 1979-03-19
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1979-02-16
Abatement Due Date 1979-02-19
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1979-02-16
Abatement Due Date 1979-02-24
Nr Instances 1
11642535 0235200 1973-03-13 10 NORTH AVE, Beacon, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-13
Case Closed 1976-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-03-23
Abatement Due Date 1973-04-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1973-03-23
Abatement Due Date 1973-04-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-03-23
Abatement Due Date 1973-04-13
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-03-23
Abatement Due Date 1973-04-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 30
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-03-23
Abatement Due Date 1973-04-13
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State