Search icon

HENRY H. SWART & SON, INC.

Company Details

Name: HENRY H. SWART & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1968 (56 years ago)
Date of dissolution: 29 Sep 1994
Entity Number: 229606
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 58 PEARL ST., KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY H. SWART & SON, INC. DOS Process Agent 58 PEARL ST., KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
20121127019 2012-11-27 ASSUMED NAME CORP INITIAL FILING 2012-11-27
940929000379 1994-09-29 CERTIFICATE OF DISSOLUTION 1994-09-29
713333-5 1968-10-25 CERTIFICATE OF INCORPORATION 1968-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106525108 0213100 1989-04-12 HARRIMAN HEIGHTS ELEMENTARY SCHOOL, HARRIMAN, NY, 10926
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-04-13
Case Closed 1989-06-08

Related Activity

Type Referral
Activity Nr 901356345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-05-10
Abatement Due Date 1989-05-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-10
Abatement Due Date 1989-05-30
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-10
Abatement Due Date 1989-05-30
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1989-05-10
Abatement Due Date 1989-05-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-05-10
Abatement Due Date 1989-05-13
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State