Search icon

MEADOW ASSOCIATES, INC.

Company Details

Name: MEADOW ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2001 (24 years ago)
Date of dissolution: 08 Dec 2004
Entity Number: 2679910
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 9 MEADOW RD., MONTROSE, NY, United States, 10548
Principal Address: 9 MEADOW RD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MEADOW RD., MONTROSE, NY, United States, 10548

Chief Executive Officer

Name Role Address
TINA L FINNEGAN Chief Executive Officer 9 MEADOW RD, MONTROSE, NY, United States, 10548

Permits

Number Date End date Type Address
90548 No data No data Mined land permit South Side Of Shirley Road; 1700' East Of Eden Road Intersection.

Filings

Filing Number Date Filed Type Effective Date
041208001110 2004-12-08 CERTIFICATE OF DISSOLUTION 2004-12-08
030822002125 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010912000779 2001-09-12 CERTIFICATE OF INCORPORATION 2001-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106912025 0213600 1989-07-27 CHAUTAUQUA CORRECTIONAL FACILITY / 9300 A LAKE AVE, BROCTON, NY, 14716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-02
Case Closed 1989-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1989-08-18
Abatement Due Date 1989-08-21
Initial Penalty 300.0
Contest Date 1989-08-28
Final Order 1989-12-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-18
Abatement Due Date 1989-09-06
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1989-08-28
Final Order 1989-12-09
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-18
Abatement Due Date 1989-09-06
Initial Penalty 300.0
Contest Date 1989-08-28
Final Order 1989-12-09
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-18
Abatement Due Date 1989-09-06
Initial Penalty 300.0
Contest Date 1989-08-28
Final Order 1989-12-09
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State