Name: | JEREMIAH R. DOWNEY OIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1964 (61 years ago) |
Entity Number: | 178343 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | C/O CARY DOWNEY, PO BOX 306, COLD SPRING, NY, United States, 10516 |
Principal Address: | 1 BANK STREET, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FDBVWWTBRT8E11 | 178343 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | PO Box 306, 1 Bank Street, Cold Spring, US-NY, US, 10516 |
Headquarters | PO Box 306, 1 Bank Street, Cold Spring, US-NY, US, 10516 |
Registration details
Registration Date | 2013-06-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-06-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 178343 |
Name | Role | Address |
---|---|---|
CARY DOWNEY | Chief Executive Officer | PO BOX 306, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
JEREMIAH R DOWNEY OIL CORPORATION | DOS Process Agent | C/O CARY DOWNEY, PO BOX 306, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | PO BOX 296, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-01-22 | Address | C/O CARY DOWNEY, PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2020-01-21 | 2020-07-07 | Address | C/O CARY DOWNEY, PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2020-01-21 | 2024-01-22 | Address | PO BOX 296, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2015-04-28 | 2020-01-21 | Address | PO BOX 175, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2015-04-28 | 2020-01-21 | Address | PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2015-04-28 | 2020-01-21 | Address | PO BOX 604, 322 ROUTE 403, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
2000-08-31 | 2015-04-28 | Address | 1 BANK ST, PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2000-08-31 | 2015-04-28 | Address | 5 FOX GLOVE LN, PO BOX 175, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122000533 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
200707061721 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
200121060009 | 2020-01-21 | BIENNIAL STATEMENT | 2018-07-01 |
150428002019 | 2015-04-28 | BIENNIAL STATEMENT | 2014-07-01 |
060711002344 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040901002476 | 2004-09-01 | BIENNIAL STATEMENT | 2004-07-01 |
020617002630 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
000831002585 | 2000-08-31 | BIENNIAL STATEMENT | 2000-07-01 |
980701002317 | 1998-07-01 | BIENNIAL STATEMENT | 1998-07-01 |
950501002095 | 1995-05-01 | BIENNIAL STATEMENT | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345145015 | 0213100 | 2020-12-22 | 10 COLEMAN ROAD, GARRISON, NY, 10524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1710236 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 2021-05-18 |
Abatement Due Date | 2021-06-14 |
Current Penalty | 3120.8 |
Initial Penalty | 3901.0 |
Final Order | 2021-06-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(a):Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) 10 Coleman Rd. Garrison, NY- On or about December 7, 2020 an employee servicing a home heating system (oil-burner) was injured with 2nd and 3rd degree burns to the face, hands and head resulting in an in-patient hospitalization. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2021-05-18 |
Abatement Due Date | 2021-06-14 |
Current Penalty | 0.0 |
Initial Penalty | 3901.0 |
Final Order | 2021-06-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(d)(1):The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE)(a)(LOCATION)(IDENTIFY SPECIFIC OPERATION(S) AND/OR CONDITIONS)(DESCRIBE HAZARD(S) WHERE NECESSARY) a) 10 Coleman Rd. Garrison, NY- On or about December 7, 2020 , a workplace hazard assessment was not conducted for an employee who was servicing a home heating system (oil burner furnace) when attempting to ignite the system when a puffback occurred. The employee received 2nd and 3rd degree burns to the face, hands and head resulting in an in-patient hospitalization. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2021-05-18 |
Current Penalty | 3120.8 |
Initial Penalty | 3901.0 |
Final Order | 2021-06-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) 10 Coleman Rd. Garrison, NY- On or about December 7, 2020 the employer failed to report an in-patient hospitalization of an employee who suffered 2nd and 3rd degree burns while conducting maintenance on an oil burner furnace system, to OSHA within 24 hours. The employer became aware of the incident on December 7, 2020 and did not report it to OSHA until December 21, 2020. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7771928300 | 2021-01-28 | 0202 | PPS | 1 Bank St, Cold Spring, NY, 10516-2215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State