Name: | BAXTER PUMP & TANK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1994 (31 years ago) |
Date of dissolution: | 30 May 2002 |
Entity Number: | 1858891 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PAWLING LAKE, BOX 74, PAWLING, NY, United States, 12564 |
Principal Address: | PAWLING LAKE BOX 74, WALNUT DR, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PAWLING LAKE, BOX 74, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
JOHN F BAXTER | Chief Executive Officer | PAWLING LAKE BOX 74, PAWLING, NY, United States, 12564 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020530000095 | 2002-05-30 | CERTIFICATE OF DISSOLUTION | 2002-05-30 |
981007002700 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
961126002697 | 1996-11-26 | BIENNIAL STATEMENT | 1996-10-01 |
941012000154 | 1994-10-12 | CERTIFICATE OF INCORPORATION | 1994-10-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302802442 | 0216000 | 1999-10-25 | 377 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202023677 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260651 K02 |
Issuance Date | 1999-11-09 |
Abatement Due Date | 1999-11-16 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1999-11-09 |
Abatement Due Date | 1999-11-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State