Search icon

CATCO SUPPLY INC.

Company Details

Name: CATCO SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 359997
ZIP code: 10022
County: Ulster
Place of Formation: New York
Address: 375 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATCO SUPPLY INC. DOS Process Agent 375 PARK AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-2098291 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20070618052 2007-06-18 ASSUMED NAME CORP INITIAL FILING 2007-06-18
A206619-7 1975-01-13 CERTIFICATE OF INCORPORATION 1975-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302000757 0213100 1998-02-05 70 FRANKLIN ST, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-02-05
Emphasis N: PWRPRESS
Case Closed 1998-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1998-02-25
Abatement Due Date 1998-03-10
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1998-02-25
Abatement Due Date 1998-03-10
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1998-02-25
Abatement Due Date 1998-03-10
Nr Instances 2
Nr Exposed 2
Gravity 01
301998761 0213100 1997-11-13 70 FRANKLIN ST, KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-11-13
109053454 0213100 1994-04-19 70 FRANKLIN ST, KINGSTON, NY, 12401
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-04-19
Case Closed 1994-07-20

Related Activity

Type Complaint
Activity Nr 74930561
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1994-05-16
Abatement Due Date 1994-06-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1994-05-16
Abatement Due Date 1994-06-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1994-05-16
Abatement Due Date 1994-06-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1994-05-16
Abatement Due Date 1994-06-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1994-05-16
Abatement Due Date 1994-06-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-16
Abatement Due Date 1994-05-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State