Search icon

HOLIDAY SYRUPS, INC.

Company Details

Name: HOLIDAY SYRUPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1970 (55 years ago)
Entity Number: 297266
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 14 STANTON ST., MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLIDAY SYRUPS, INC. DOS Process Agent 14 STANTON ST., MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1970-01-22 1975-12-31 Address 167 ROCKWELL AVE., WALLKILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C308306-2 2001-10-23 ASSUMED NAME CORP INITIAL FILING 2001-10-23
A283160-3 1975-12-31 CERTIFICATE OF AMENDMENT 1975-12-31
864899-4 1970-01-22 CERTIFICATE OF INCORPORATION 1970-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12105979 0235500 1979-11-06 14 STANTON STREET, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-06
Case Closed 1980-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-11-08
Abatement Due Date 1979-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-11-08
Abatement Due Date 1979-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-11-08
Abatement Due Date 1979-11-11
Nr Instances 1
12089892 0235500 1978-07-24 14 STANTON ST, Middletown, NY, 10940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-24
Case Closed 1984-03-10
12089579 0235500 1978-04-25 14 STANTON ST, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-26
Case Closed 1978-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1978-06-02
Abatement Due Date 1978-07-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-05-05
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-05-05
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100166 B01 I
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-05-05
Abatement Due Date 1978-06-05
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-05-05
Abatement Due Date 1978-05-19
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State