Search icon

MOUNTAIN VIEW COACH LINES, INC.

Company Details

Name: MOUNTAIN VIEW COACH LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1916 (109 years ago)
Date of dissolution: 01 Feb 2016
Entity Number: 24535
County: Greene
Place of Formation: New York
Address: NO STREET ADDRESS GIVEN, NEW BALTIMORE STA, NY, United States

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) HENRY J. ALBRIGHT DOS Process Agent NO STREET ADDRESS GIVEN, NEW BALTIMORE STA, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2112829 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A870552-2 1982-05-21 ASSUMED NAME CORP INITIAL FILING 1982-05-21
A12033-5 1972-08-30 CERTIFICATE OF MERGER 1972-08-30
74E-12 1949-08-08 CERTIFICATE OF AMENDMENT 1949-08-08
72E-14 1946-11-20 CERTIFICATE OF AMENDMENT 1946-11-20
66E-65 1937-03-02 CERTIFICATE OF AMENDMENT 1937-03-02
63E-54 1933-04-17 CERTIFICATE OF AMENDMENT 1933-04-17
62E-91 1932-10-03 CERTIFICATE OF AMENDMENT 1932-10-03
56E-132 1928-08-28 CERTIFICATE OF AMENDMENT 1928-08-28
52E-60 1926-04-23 CERTIFICATE OF AMENDMENT 1926-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100496264 0213100 1987-11-17 185 SMITH ST., POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-11-17
Case Closed 1988-01-08

Related Activity

Type Complaint
Activity Nr 71854269
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1987-12-10
Abatement Due Date 1987-12-13
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1987-12-10
Abatement Due Date 1987-12-13
Nr Instances 1
Nr Exposed 6
17808528 0213100 1986-04-03 ROUTE 9W, COXSACKIE, NY, 12192
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-05-23
Case Closed 1986-06-17

Related Activity

Type Complaint
Activity Nr 70845540
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1986-05-29
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1986-05-29
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
10742872 0213100 1980-10-29 ROUTE 9 W, Coxsackie, NY, 12192
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1980-10-31

Related Activity

Type Complaint
Activity Nr 320181266
10769818 0213100 1979-02-06 ROUTE 9W, Coxsackie, NY, 12192
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-06
Case Closed 1984-03-10
10769768 0213100 1979-01-18 ROUTE 9W, Coxsackie, NY, 12192
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-18
Case Closed 1979-02-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 Q01
Issuance Date 1979-01-26
Abatement Due Date 1979-02-03
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1979-01-26
Abatement Due Date 1979-02-03
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-01-26
Abatement Due Date 1979-02-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-01-26
Abatement Due Date 1979-02-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-01-26
Abatement Due Date 1979-02-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-01-26
Abatement Due Date 1979-02-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-01-26
Abatement Due Date 1979-02-03
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1979-01-26
Abatement Due Date 1979-02-03
Nr Instances 1
10767390 0213100 1975-11-07 ROUTE 9W, West Burlington, NY, 12192
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-07
Case Closed 1984-03-10
10767226 0213100 1975-09-30 ROUTE 9W, West Burlington, NY, 12192
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1976-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-10-02
Abatement Due Date 1975-10-13
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 VB2
Issuance Date 1975-10-02
Abatement Due Date 1975-10-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-02
Abatement Due Date 1975-10-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-02
Abatement Due Date 1975-10-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 1
FTA Issuance Date 1975-11-05
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-10-02
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-10-02
Abatement Due Date 1975-11-03
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State