Name: | PUTNAM WATER GUARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1979 (45 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 594553 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 64 GLENIDA AVE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD E GOLDITCH | DOS Process Agent | 64 GLENIDA AVE, CARMEL, NY, United States, 10512 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1341786 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940718000321 | 1994-07-18 | ERRONEOUS ENTRY | 1994-07-18 |
DP-518714 | 1990-12-26 | DISSOLUTION BY PROCLAMATION | 1990-12-26 |
A623065-5 | 1979-11-27 | CERTIFICATE OF INCORPORATION | 1979-11-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106823453 | 0213100 | 1989-06-13 | R.F.D. 5, SODOM ROAD, BREWSTER, NY, 10509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72748122 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-09-13 |
Abatement Due Date | 1989-10-18 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1989-09-13 |
Abatement Due Date | 1989-09-16 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 1989-09-13 |
Abatement Due Date | 1989-09-16 |
Nr Instances | 2 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1989-09-13 |
Abatement Due Date | 1989-11-20 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-09-13 |
Abatement Due Date | 1989-10-03 |
Nr Instances | 1 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State