Search icon

GEIGER RED HOOK ORCHARDS, INC.

Company Details

Name: GEIGER RED HOOK ORCHARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1966 (59 years ago)
Date of dissolution: 05 Sep 1985
Entity Number: 201868
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 MARKET ST., ROOM 203, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL & EDWARD ROSEN DOS Process Agent 11 MARKET ST., ROOM 203, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
C279713-2 1999-10-12 ASSUMED NAME CORP INITIAL FILING 1999-10-12
B264111-5 1985-09-05 CERTIFICATE OF DISSOLUTION 1985-09-05
776097-3 1969-08-13 CERTIFICATE OF AMENDMENT 1969-08-13
576521-4 1966-09-02 CERTIFICATE OF INCORPORATION 1966-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10729663 0213100 1979-10-19 ROUTE 9, Red Hook, NY, 12571
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1979-10-19
Case Closed 1984-03-10
10778272 0213100 1977-10-03 ROUTE 9, Red Hook, NY, 12571
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1977-10-03
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-14
Abatement Due Date 1977-10-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-14
Abatement Due Date 1977-10-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-10-14
Abatement Due Date 1977-10-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1977-10-14
Abatement Due Date 1977-10-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1977-10-14
Abatement Due Date 1977-10-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State