Search icon

TED PEPPER INC.

Company Details

Name: TED PEPPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1966 (59 years ago)
Date of dissolution: 29 Dec 1993
Entity Number: 201928
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 7 STONEGATE RD., BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 STONEGATE RD., BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
1966-09-07 1983-07-20 Address 611 LOUDONVILLE ROAD, RT. # 9, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081031068 2008-10-31 ASSUMED NAME CORP INITIAL FILING 2008-10-31
DP-1004083 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
B003142-3 1983-07-20 CERTIFICATE OF AMENDMENT 1983-07-20
578862-3 1966-09-22 CERTIFICATE OF AMENDMENT 1966-09-22
576872-3 1966-09-07 CERTIFICATE OF INCORPORATION 1966-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12020442 0215800 1973-04-10 613 LOUDONVILLE ROAD, Latham, NY, 12110
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-10
Case Closed 1984-03-10
12020202 0215800 1973-03-05 613 LOUDONVILLE ROAD, Latham, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1973-03-09
Abatement Due Date 1973-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-03-09
Abatement Due Date 1973-03-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1973-03-09
Abatement Due Date 1973-03-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-09
Abatement Due Date 1973-04-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-03-09
Abatement Due Date 1973-04-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-03-09
Abatement Due Date 1973-04-02
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1973-03-09
Abatement Due Date 1973-04-02
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1973-03-09
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-03-09
Abatement Due Date 1973-04-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-03-09
Abatement Due Date 1973-03-12
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 C
Issuance Date 1973-03-09
Abatement Due Date 1973-03-12
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State