Search icon

SPINDLER BULK TRANSPORT, INC.

Company Details

Name: SPINDLER BULK TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1969 (56 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 281612
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: BOX 211, 2 LOCUST STREET, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6X6C9 Active Non-Manufacturer 2013-06-25 2024-03-06 No data No data

Contact Information

POC NANCY CARROLL
Phone +1 845-496-3688
Fax +1 845-496-0704
Address 2 LOCUST ST, WASHINGTONVILLE, NY, 10992 1704, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CHARLES N SPINDLER Chief Executive Officer PO BOX 211, WASHINGTONVILLE, NY, United States, 10992

DOS Process Agent

Name Role Address
SPINDLER BULK TRANSPORT, INC. DOS Process Agent BOX 211, 2 LOCUST STREET, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2013-08-07 2022-02-03 Address BOX 211, 2 LOCUST STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2007-09-17 2013-08-07 Address BOX 211, LOCUST STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
2005-12-07 2022-02-03 Address PO BOX 211, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
1993-04-01 2007-09-17 Address BOX 211, LOCUST STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
1993-04-01 2013-08-07 Address BOX 211, LOCUST STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
1993-04-01 2005-12-07 Address BOX 211, LOCUST STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
1969-08-29 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-08-29 1993-04-01 Address 6 LARK ST., WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203001490 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
170828006151 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150805006119 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130807006457 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110816002550 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090821002007 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070917002683 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051207002317 2005-12-07 BIENNIAL STATEMENT 2005-08-01
030731002497 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010911002361 2001-09-11 BIENNIAL STATEMENT 2001-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12110086 0235500 1975-03-26 BOX 211 LOCUST STREET, Washingtonville, NY, 10992
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-26
Case Closed 1975-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-04
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-04
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-04-04
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-04-04
Abatement Due Date 1975-04-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-04
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-04-04
Abatement Due Date 1975-04-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-04-04
Abatement Due Date 1975-04-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State