Search icon

CLAYTON INDUSTRIES, INC.

Company Details

Name: CLAYTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2022521
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 400 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
DP-1860884 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
960423000260 1996-04-23 CERTIFICATE OF INCORPORATION 1996-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304465065 0213100 2002-03-05 83 BROADWAY, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-03-05
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-03-05
304462104 0213100 2001-09-07 SCHUTT ROAD EXTENSION, WALLKILL, NY, 10919
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-09-07
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-08-15

Related Activity

Type Referral
Activity Nr 200743953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-10-31
Abatement Due Date 2001-11-05
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 2001-11-23
Final Order 2002-03-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-10-31
Abatement Due Date 2001-11-05
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2001-11-23
Final Order 2002-03-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-10-31
Abatement Due Date 2001-11-05
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2001-11-23
Final Order 2002-03-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260652 G02
Issuance Date 2001-10-31
Abatement Due Date 2001-11-05
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2001-11-23
Final Order 2002-03-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2001-10-31
Abatement Due Date 2001-11-05
Contest Date 2001-11-23
Final Order 2002-03-18
Nr Instances 1
Nr Exposed 2
Gravity 02
304459712 0213100 2001-05-01 MASONIC CREEK SEWER PROJECT, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-05-02
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-07-12

Related Activity

Type Complaint
Activity Nr 202925202
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2001-06-14
Abatement Due Date 2001-06-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State