-
Home Page
›
-
Counties
›
-
Clinton
›
-
05401
›
-
RALPH B. GOODRICH, INC.
Company Details
Name: |
RALPH B. GOODRICH, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Aug 1973 (52 years ago)
|
Date of dissolution: |
24 Jun 1998 |
Entity Number: |
268103 |
ZIP code: |
05401
|
County: |
Clinton |
Place of Formation: |
Vermont |
Address: |
350 MAIN ST., BURLINGTON, VT, United States, 05401 |
DOS Process Agent
Name |
Role |
Address |
RALPH B. GOODRICH, INC.
|
DOS Process Agent
|
350 MAIN ST., BURLINGTON, VT, United States, 05401
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1362889
|
1998-06-24
|
ANNULMENT OF AUTHORITY
|
1998-06-24
|
A91936-4
|
1973-08-13
|
APPLICATION OF AUTHORITY
|
1973-08-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10751964
|
0213100
|
1975-08-22
|
LEONARD ROAD INTERCEPTOR SEWER, Saratoga Spgs, NY, 12866
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-08-22
|
Emphasis |
N: TREX
|
Case Closed |
1975-10-09
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260450 A09 |
Issuance Date |
1975-08-26 |
Abatement Due Date |
1975-08-29 |
Current Penalty |
45.0 |
Initial Penalty |
45.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260602 A |
Issuance Date |
1975-08-26 |
Abatement Due Date |
1975-08-29 |
Current Penalty |
85.0 |
Initial Penalty |
85.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260602 A |
Issuance Date |
1975-08-26 |
Abatement Due Date |
1975-08-29 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State