Search icon

HUDSON VALLEY METAL WORKS, INC.

Company Details

Name: HUDSON VALLEY METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1979 (46 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 578333
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 545 BROADWAY, P O BOX 2755, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON VALLEY METAL WORKS, INC. DOS Process Agent 545 BROADWAY, P O BOX 2755, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
20200908040 2020-09-08 ASSUMED NAME LLC INITIAL FILING 2020-09-08
DP-1182149 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A602233-4 1979-08-29 CERTIFICATE OF INCORPORATION 1979-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994098 0213100 1990-03-22 545 BROADWAY, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1990-03-22
Case Closed 1990-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-04-17
Abatement Due Date 1990-05-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1990-04-17
Abatement Due Date 1990-05-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1990-04-17
Abatement Due Date 1990-05-21
Nr Instances 1
Nr Exposed 4
Gravity 01
2266435 0213100 1986-04-10 545 BROADWAY, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-10
Case Closed 1986-04-11
10773349 0213100 1983-06-01 545 BROADWAY, Newburgh, NY, 12550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-01
Case Closed 1983-06-03
10745800 0213100 1983-01-11 545 BROADWAY, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1983-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 A06 III
Issuance Date 1983-03-03
Abatement Due Date 1983-05-04
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 A05 IV
Issuance Date 1983-03-03
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-03-03
Abatement Due Date 1983-04-04
Nr Instances 3
Citation ID 02002B
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-03-03
Abatement Due Date 1983-01-18
Nr Instances 3
Citation ID 02002C
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1983-03-03
Abatement Due Date 1983-04-04
Nr Instances 2
Citation ID 02002D
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-03-03
Abatement Due Date 1983-04-04
Nr Instances 3
Citation ID 02002E
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-03-03
Abatement Due Date 1983-03-06
Nr Instances 3
12105177 0235500 1978-11-30 32 CEDAR AVE, New Windsor, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-30
Emphasis N: FOUNDRY
Case Closed 1979-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-12-07
Abatement Due Date 1978-12-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-12-07
Abatement Due Date 1978-12-26
Nr Instances 1
12103917 0235500 1977-06-30 32 CEDAR AVE, New Windsor, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Emphasis N: FOUNDRY
Case Closed 1984-03-10
12103685 0235500 1977-04-07 32 CEDAR AVENUE, New Windsor, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-07
Emphasis N: FOUNDRY
Case Closed 1977-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-06-03
Abatement Due Date 1977-06-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-06-03
Abatement Due Date 1977-06-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1977-06-03
Abatement Due Date 1977-06-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-06-03
Abatement Due Date 1977-06-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-03
Abatement Due Date 1977-06-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1977-06-03
Abatement Due Date 1977-06-17
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State