Search icon

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