Search icon

M. G. CARTER & SON, INC.

Company Details

Name: M. G. CARTER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1973 (52 years ago)
Date of dissolution: 01 Oct 2013
Entity Number: 265127
ZIP code: 12051
County: Greene
Place of Formation: New York
Address: 66 SO RIVER STREET, COXSACKIE, NY, United States, 12051
Principal Address: RD #1 / BOX 285, W COXSACKIE, NY, United States, 12192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 SO RIVER STREET, COXSACKIE, NY, United States, 12051

Chief Executive Officer

Name Role Address
MICHAEL ANATRIELLO Chief Executive Officer RD #1 / BOX 285, W COXSACKIE, NY, United States, 12192

History

Start date End date Type Value
1997-07-21 2007-07-23 Address 66 SO RIVER ST, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
1993-06-07 2007-07-23 Address RD #1 BOX 285, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
1993-06-07 2007-07-23 Address RD #1 BOX 285, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office)
1973-07-02 1997-07-21 Address 66 SO. RIVER ST., COXSACKIE, NY, 12051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001000457 2013-10-01 CERTIFICATE OF DISSOLUTION 2013-10-01
110719002832 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090701002305 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070723002619 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050916002209 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030814002207 2003-08-14 BIENNIAL STATEMENT 2003-07-01
990728002556 1999-07-28 BIENNIAL STATEMENT 1999-07-01
C272264-2 1999-04-02 ASSUMED NAME CORP INITIAL FILING 1999-04-02
970721002522 1997-07-21 BIENNIAL STATEMENT 1997-07-01
000051004143 1993-10-01 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302000138 0213100 1998-01-08 66 SOUTH RIVER ST., COXSACKIE, NY, 12051
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1998-02-17
Emphasis N: SILICA
Case Closed 1998-02-23
108654047 0213100 1992-07-15 66 SOUTH RIVER ST., COXSACKIE, NY, 12051
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-08-17
Case Closed 1993-02-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 1992-09-30
Abatement Due Date 1992-12-02
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1992-09-29
Abatement Due Date 1992-10-07
Nr Instances 2
Nr Exposed 7
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1992-09-30
Abatement Due Date 1992-12-02
Nr Instances 2
Nr Exposed 7
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-09-30
Abatement Due Date 1992-11-02
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-09-30
Abatement Due Date 1992-11-02
Nr Instances 1
Nr Exposed 3
Gravity 00
106878325 0213100 1991-04-10 66 SOUTH RIVER ST., COXSACKIE, NY, 12051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1991-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-04-23
Abatement Due Date 1991-05-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1991-04-23
Abatement Due Date 1991-04-26
Nr Instances 1
Nr Exposed 2
Gravity 01
2038008 0213100 1985-03-08 66 SO RIVER ST, COXSACKIE, NY, 12051
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-03-08
Case Closed 1985-03-08
10771939 0213100 1981-10-14 66 SOUTH RIVER ST, Coxsackie, NY, 12051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-14
Case Closed 1981-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1981-10-22
Abatement Due Date 1981-11-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1981-10-22
Abatement Due Date 1981-10-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-10-22
Abatement Due Date 1981-10-25
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1981-10-22
Abatement Due Date 1981-10-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-10-22
Abatement Due Date 1981-10-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-10-22
Abatement Due Date 1981-10-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1981-10-22
Abatement Due Date 1981-10-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 F05 IV
Issuance Date 1981-10-22
Abatement Due Date 1981-10-25
Nr Instances 2
10701191 0213100 1977-05-19 66 SOUTH RIVER STREET, Coxsackie, NY, 12051
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-05-19
Emphasis N: FOUNDRY
Case Closed 1984-03-10
10701126 0213100 1977-03-30 66 SOUTH RIVER STREET, Coxsackie, NY, 12051
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-30
Emphasis N: FOUNDRY
Case Closed 1977-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-05-03
Abatement Due Date 1977-05-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-05-03
Abatement Due Date 1977-05-18
Nr Instances 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-05-03
Abatement Due Date 1977-06-02
Nr Instances 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-03
Abatement Due Date 1977-05-18
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State