Search icon

BREWSTER ROCK EXCAVATING & SUPPLY INC.

Company Details

Name: BREWSTER ROCK EXCAVATING & SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1964 (61 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 174047
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 106 BREWSTER SQUARE, #30, BREWSTER, NY, United States, 10509
Principal Address: PUMPHOUSE ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 BREWSTER SQUARE, #30, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
MARTIN V. AMIDON Chief Executive Officer PUMPHOUSE ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1993-03-17 1994-07-14 Address 220 EAST MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1964-02-24 1993-03-17 Address R.F.D. #2, BOX 256 B1, BREWSTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1641041 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000228002300 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980223002208 1998-02-23 BIENNIAL STATEMENT 1998-02-01
940714002062 1994-07-14 BIENNIAL STATEMENT 1994-02-01
930317003351 1993-03-17 BIENNIAL STATEMENT 1993-02-01
422644 1964-02-24 CERTIFICATE OF INCORPORATION 1964-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458949 0216000 1998-06-11 11 INWOOD LANE WEST, PEEKSKILL, NY, 10566
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-06-11
Case Closed 1999-01-28

Related Activity

Type Complaint
Activity Nr 201993342
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260900 D
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260900 K03 I
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260902 D
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260905 T
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260909 A
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-11-12
Abatement Due Date 1998-12-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1998-11-12
Abatement Due Date 1998-12-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1998-11-12
Abatement Due Date 1998-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1998-11-12
Abatement Due Date 1998-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-11-12
Abatement Due Date 1998-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-11-12
Abatement Due Date 1998-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-11-12
Abatement Due Date 1998-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State