Search icon

C. B. STRAIN & SON, INC.

Headquarter

Company Details

Name: C. B. STRAIN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1946 (79 years ago)
Date of dissolution: 17 Mar 2016
Entity Number: 58830
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 417 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603
Principal Address: 417 MANCHESTER RD., PO BOX 3418, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
RICHARD C. STRAIN Chief Executive Officer 417 MANCHESTER RD., PO BOX 3418, POUGHKEEPSIE, NY, United States, 12603

Links between entities

Type:
Headquarter of
Company Number:
0567371
State:
CONNECTICUT

History

Start date End date Type Value
1995-08-03 2000-05-09 Address 329 MANCHESTER RD, RT 55 POB 3418, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1995-08-03 2000-05-09 Address 329 MANCHESTER RD, RT 55 POB 3418, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1995-08-03 2000-05-09 Address 329 MANCHESTER RD, RT 55 POB 3418, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1946-05-23 1995-08-03 Address 34 CANNON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160317000761 2016-03-17 CERTIFICATE OF DISSOLUTION 2016-03-17
120503006157 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100518002617 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080514003158 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060508002475 2006-05-08 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-26
Type:
Prog Related
Address:
NEW IBM BLDG. RTE. 9, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-17
Type:
Prog Related
Address:
IBM, BLDG.#1, LONG MEADOW RD., STERLING FORREST, NY, 10987
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-13
Type:
Unprog Rel
Address:
BLDG. 330 D, IBM, ROUTE 52, FISHKILL, NY, 12524
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-03-28
Type:
Unprog Rel
Address:
ST. DIV. OF YOUTH, HARLEM VALLEY PSYCH. CTR. RT.22, PAWLING, NY, 12564
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-10-13
Type:
Planned
Address:
BEACON HIGH SCHOOL, BEACON, NY, 12508
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MAZZACONE
Party Role:
Plaintiff
Party Name:
C. B. STRAIN & SON, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State