Search icon

SCOTT PERRI INDUSTRIES, INC.

Company Details

Name: SCOTT PERRI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3021739
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 136 FELTER HILL RD., WASHINGTONVILLE, NY, United States, 10992
Principal Address: 136 FELTER HILL RD, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 FELTER HILL RD., WASHINGTONVILLE, NY, United States, 10992

Agent

Name Role Address
SCOTT PERRI Agent 136 FELTER HILL RD., WASHINGTONVILLE, NY, 10992

Chief Executive Officer

Name Role Address
SCOTT PERRI Chief Executive Officer 136 FELTER HILL RD, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2004-03-04 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060331002424 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040304000318 2004-03-04 CERTIFICATE OF INCORPORATION 2004-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309600286 0216000 2007-06-21 11 RIDGE AVENUE, SPRING VALLEY, NY, 10977
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-06-21
Emphasis S: STRUCK-BY, N: TRENCH, S: TRENCHING
Case Closed 2012-07-10

Related Activity

Type Referral
Activity Nr 202751111
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-06-28
Abatement Due Date 2007-07-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-06-28
Abatement Due Date 2007-07-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-06-28
Abatement Due Date 2007-07-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-06-28
Abatement Due Date 2007-07-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State