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

Links between entities

Type Company Name Company Number State
Headquarter of C. B. STRAIN & SON, INC., CONNECTICUT 0567371 CONNECTICUT

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

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
040511002208 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020502002441 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000509002871 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980427002796 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960515002038 1996-05-15 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107512410 0213100 1990-06-26 NEW IBM BLDG. RTE. 9, FISHKILL, NY, 12524
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-26
Case Closed 1990-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1990-08-06
Abatement Due Date 1990-08-09
Nr Instances 1
Nr Exposed 2
Gravity 01
106525157 0213100 1989-04-17 IBM, BLDG.#1, LONG MEADOW RD., STERLING FORREST, NY, 10987
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-19
Case Closed 1989-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-05-16
Abatement Due Date 1989-06-05
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-16
Abatement Due Date 1989-06-05
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-16
Abatement Due Date 1989-06-05
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 10
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-16
Abatement Due Date 1989-06-05
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 05
100800432 0213100 1988-06-13 BLDG. 330 D, IBM, ROUTE 52, FISHKILL, NY, 12524
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-07-28
Case Closed 1988-08-05

Related Activity

Type Complaint
Activity Nr 71921407
Health Yes
106533813 0213100 1988-03-28 ST. DIV. OF YOUTH, HARLEM VALLEY PSYCH. CTR. RT.22, PAWLING, NY, 12564
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-05-06
Case Closed 1988-07-12

Related Activity

Type Complaint
Activity Nr 71976658
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1988-06-14
Abatement Due Date 1988-06-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
100710318 0213100 1987-10-13 BEACON HIGH SCHOOL, BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1987-10-16
100646207 0213100 1987-08-19 WILBUR AVENUE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-19
Case Closed 1987-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-31
Abatement Due Date 1987-09-03
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-08-31
Abatement Due Date 1987-09-03
Nr Instances 1
Nr Exposed 3
100533462 0213100 1987-07-22 BLDG. #17,ROCKLAND PSYCHIATERIC CTR., ORANGEBURG, NY, 10926
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-27
Case Closed 1987-08-03
17805540 0213100 1985-05-30 CAMBY RD., TN OF UNIONVALE, MILLBROOK, NY, 12545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-11
Case Closed 1985-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 F04 II
Issuance Date 1985-06-26
Abatement Due Date 1985-07-03
Nr Instances 1
Nr Exposed 5
10719227 0213100 1982-07-23 LIBERTY ST WATER SOFTENER, Beacon, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-23
Case Closed 1982-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1982-07-29
Abatement Due Date 1982-07-23
Nr Instances 1
10718757 0213100 1982-03-17 NOXON ROAD, Lagrangeville, NY, 12540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-17
Case Closed 1982-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-03-23
Abatement Due Date 1982-03-26
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-15
Case Closed 1981-01-19
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-03-25
Case Closed 1980-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-04-02
Abatement Due Date 1980-04-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State