Search icon

CATSKILL SHOPPER, INC.

Company Details

Name: CATSKILL SHOPPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1969 (56 years ago)
Date of dissolution: 21 Dec 1998
Entity Number: 278742
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 6 NORTH MAIN STREET, LIBERTY, NY, United States, 12754
Principal Address: PO BOX 389, SWAN LAKE ROAD, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERTRAM W EISENBERG ESQ DOS Process Agent 6 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Chief Executive Officer

Name Role Address
ALICE MAVOIDES Chief Executive Officer PO BOX 389, SWAN LAKE ROAD, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
1969-06-25 1993-07-06 Address P.O. BOX 29, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981221000387 1998-12-21 CERTIFICATE OF DISSOLUTION 1998-12-21
970529002026 1997-05-29 BIENNIAL STATEMENT 1997-06-01
930706002012 1993-07-06 BIENNIAL STATEMENT 1993-06-01
765989-3 1969-06-25 CERTIFICATE OF INCORPORATION 1969-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10707628 0213100 1983-02-24 10 ST JOHN ST, Monticello, NY, 12701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-02-24
Case Closed 1983-03-04

Related Activity

Type Complaint
Activity Nr 320187396
12096699 0235500 1976-04-21 10 ST JOHN ST, Monticello, NY, 12701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-07-15
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-05-26
Abatement Due Date 1976-06-07
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-05-26
Abatement Due Date 1976-06-07
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-05-26
Abatement Due Date 1976-06-07
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-07-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State