Search icon

CEDAR VALLEY GROWERS, INC.

Company Details

Name: CEDAR VALLEY GROWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1972 (53 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 323536
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: R.D. 5, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CEDAR VALLEY GROWERS, INC. DOS Process Agent R.D. 5, MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
20130403024 2013-04-03 ASSUMED NAME CORP INITIAL FILING 2013-04-03
DP-952827 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
966312-6 1972-02-10 CERTIFICATE OF INCORPORATION 1972-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100496629 0213100 1989-08-01 RD 2 POLASKI HIGHWAY, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-03
Case Closed 1989-08-11
106534266 0213100 1988-09-15 RD 2 POLASKI HIGHWAY, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-15
Emphasis N: FIELDSAN
Case Closed 1989-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-10-27
Abatement Due Date 1988-12-05
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 7
Gravity 05
100534585 0213100 1987-08-18 RD 2 POLASKI HIGHWAY, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-18
Case Closed 1987-08-21
2254985 0213100 1985-07-31 RD 2 POLASKI HIGHWAY, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1985-07-31
1032762 0213100 1984-08-14 RD 2 POLASKI HWY, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-14
Case Closed 1984-08-14
10765345 0213100 1983-08-11 RD 2 POLASKI HWY, Goshen, NY, 10924
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-08-12
10721363 0213100 1982-09-09 RD 2, Goshen, NY, 10924
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1982-09-09
Case Closed 1982-09-13
12071924 0235500 1981-09-15 PO BOX 199 RD 2, Goshen, NY, 10924
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1981-09-15
Case Closed 1981-09-23
12113999 0235500 1975-08-28 RD#2 PULASKI HIGHWAY, Goshen, NY, 10924
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1984-03-10
12110862 0235500 1975-07-17 RD 2 PULASKI HIGHWAY, Goshen, NY, 10924
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1975-07-17
Case Closed 1976-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1975-07-30
Abatement Due Date 1975-08-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 F05
Issuance Date 1975-07-30
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 D03
Issuance Date 1975-07-30
Abatement Due Date 1975-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 D02
Issuance Date 1975-07-30
Abatement Due Date 1975-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 D08
Issuance Date 1975-07-30
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 D06
Issuance Date 1975-07-30
Abatement Due Date 1975-08-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100142 D10
Issuance Date 1975-07-30
Abatement Due Date 1975-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 F03
Issuance Date 1975-07-30
Abatement Due Date 1975-08-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-30
Abatement Due Date 1975-08-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State