Search icon

GREENWALD-SUPON INC.

Company Details

Name: GREENWALD-SUPON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1979 (46 years ago)
Date of dissolution: 09 Feb 1979
Entity Number: 538264
County: Sullivan
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20170201055 2017-02-01 ASSUMED NAME LLC INITIAL FILING 2017-02-01
A551446-3 1979-02-09 CERTIFICATE OF DISSOLUTION 1979-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12096376 0235500 1976-01-06 116 BROADWAY, Monticello, NY, 12701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1976-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-19
Abatement Due Date 1976-01-29
Current Penalty 15.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-01-19
Abatement Due Date 1976-01-29
Current Penalty 15.0
Initial Penalty 35.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-01-19
Abatement Due Date 1976-01-29
Contest Date 1976-01-15
Nr Instances 1
11643079 0235200 1973-04-10 BOX 232 LIBERTY STREET STATION, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-10
Case Closed 1984-03-10
11642766 0235200 1973-03-22 BOX 232 LIBERTY STREET STATION, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260104 A
Issuance Date 1973-04-03
Abatement Due Date 1973-04-06
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
11641305 0235200 1972-12-11 PO BOX 232 LIBERTY STREET STAT, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-11
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State