Search icon

CAL PARLMAN, INC.

Company Details

Name: CAL PARLMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1968 (57 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 219009
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 960 COLUMBIA STREET, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 COLUMBIA STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
BRIAN D. PARLMAN Chief Executive Officer 960 COLUMBIA STREET, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1968-01-25 1993-03-09 Address 8 WEST MARIE ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1718062 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980127002441 1998-01-27 BIENNIAL STATEMENT 1998-01-01
C227055-2 1995-09-21 ASSUMED NAME CORP AMENDMENT 1995-09-21
C224904-2 1995-07-14 ASSUMED NAME CORP INITIAL FILING 1995-07-14
940107002881 1994-01-07 BIENNIAL STATEMENT 1994-01-01
930309002722 1993-03-09 BIENNIAL STATEMENT 1993-01-01
662421-3 1968-01-25 CERTIFICATE OF INCORPORATION 1968-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302005244 0213100 1998-07-16 107TH ST. & &TH AVE., TROY, NY, 12180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-04
Emphasis N: TRENCH
Case Closed 1999-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 1998-08-12
Abatement Due Date 1998-08-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 1998-08-12
Abatement Due Date 1998-08-17
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1998-08-12
Abatement Due Date 1998-08-17
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1998-08-12
Abatement Due Date 1998-08-17
Nr Instances 1
Nr Exposed 1
Gravity 01
300527314 0213100 1997-04-10 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-04-10
Case Closed 1997-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-04-21
Abatement Due Date 1997-04-24
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-04-21
Abatement Due Date 1997-04-24
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
122241011 0213100 1996-04-25 ROUTE 9 & FIREHOUSE LANE, RED HOOK, NY, 12571
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-25
Case Closed 1996-09-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 M03
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 M05
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 2
Gravity 05
106878556 0213100 1991-07-29 ROUTE 217, COLUMBIA COUNTY ARC, MELLENVILLE, NY, 12121
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-07-29
Case Closed 1991-08-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State