Name: | R.M. DALRYMPLE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1978 (47 years ago) |
Entity Number: | 514639 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J PECULIS | Chief Executive Officer | 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
R.M. DALRYMPLE COMPANY INC. | DOS Process Agent | 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-02 | 2014-10-08 | Address | 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2020-10-01 | Address | 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Service of Process) |
1998-09-30 | 2008-10-02 | Address | 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 1998-09-30 | Address | RD #1 GRACE MOORE RD., SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1996-11-27 | Address | R.M. DALRYMPLE CO INC, RD #1 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1998-09-30 | Address | RD #1 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Principal Executive Office) |
1992-11-27 | 1998-09-30 | Address | RD #1 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Service of Process) |
1978-10-05 | 2021-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1978-10-05 | 1992-11-27 | Address | GRACE MOORE RD, RD 1, SARATOGA, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061605 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007869 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
20150603080 | 2015-06-03 | ASSUMED NAME CORP INITIAL FILING | 2015-06-03 |
141008006792 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121022002623 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101025002013 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081002003366 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061005002440 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041115002143 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021004002261 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108906496 | 0213100 | 1992-07-29 | STEWARTS SHOP, 10TH & HOOSICK ST., TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901835231 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1992-09-23 |
Abatement Due Date | 1992-10-10 |
Current Penalty | 300.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Hazard | CRUSHING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1992-09-23 |
Abatement Due Date | 1992-09-28 |
Current Penalty | 300.0 |
Initial Penalty | 500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 A27 |
Issuance Date | 1992-09-23 |
Abatement Due Date | 1992-09-28 |
Current Penalty | 200.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-09-23 |
Abatement Due Date | 1992-09-28 |
Nr Instances | 2 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1992-09-23 |
Abatement Due Date | 1992-09-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-04-17 |
Emphasis | N: TRENCH |
Case Closed | 1991-06-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1991-04-23 |
Abatement Due Date | 1991-04-26 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-04-23 |
Abatement Due Date | 1991-04-26 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3860537200 | 2020-04-27 | 0248 | PPP | 15 Gracemoore Rd, Saratoga Springs, NY, 12866-7307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State