Search icon

SCARSDALE VAN & STORAGE CO. INC.

Company Details

Name: SCARSDALE VAN & STORAGE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1933 (92 years ago)
Date of dissolution: 29 Dec 1986
Entity Number: 44402
County: Westchester
Place of Formation: New York
Address: 1436 RICHARDSON AVE., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.)FRANK MACK DOS Process Agent 1436 RICHARDSON AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
B439909-4 1986-12-29 CERTIFICATE OF MERGER 1986-12-29
A978930-2 1983-05-11 ASSUMED NAME CORP INITIAL FILING 1983-05-11
7167-125 1947-12-17 CERTIFICATE OF AMENDMENT 1947-12-17
4414-132 1933-03-01 CERTIFICATE OF INCORPORATION 1933-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12064515 0235500 1975-03-18 OLD ROUTE NO 22, Armonk, NY, 10504
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-18
Case Closed 1984-03-10
12076964 0235500 1975-02-06 OLD ROUTE 22, Armonk, NY, 10504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-06
Case Closed 1976-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-02-21
Abatement Due Date 1975-03-07
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1977-02-15
Nr Instances 1
FTA Issuance Date 1975-03-07
FTA Current Penalty 2145.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-02-21
Abatement Due Date 1975-03-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
FTA Issuance Date 1975-03-07
FTA Current Penalty 1015.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-02-21
Abatement Due Date 1975-03-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-02-21
Abatement Due Date 1975-02-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1975-02-21
Abatement Due Date 1975-02-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-02-21
Abatement Due Date 1975-02-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-02-21
Abatement Due Date 1975-02-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State