Name: | SAW MILL RIVER INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1946 (78 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 60671 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 182 TIBBETTS RD., YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 0
Share Par Value 375000
Type CAP
Name | Role | Address |
---|---|---|
% AL S. HOLTZ | DOS Process Agent | 182 TIBBETTS RD., YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1946-12-30 | 1962-03-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800071 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B038815-3 | 1983-11-14 | ASSUMED NAME CORP INITIAL FILING | 1983-11-14 |
A345519-6 | 1976-09-29 | CERTIFICATE OF AMENDMENT | 1976-09-29 |
317268 | 1962-03-20 | CERTIFICATE OF AMENDMENT | 1962-03-20 |
54292 | 1957-03-04 | CERTIFICATE OF AMENDMENT | 1957-03-04 |
6902-125 | 1946-12-30 | CERTIFICATE OF INCORPORATION | 1946-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2263580 | 0213100 | 1986-01-29 | 957 SAW MILL RIVER RD., YONKERS, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1717172 | 0213100 | 1984-04-10 | 957 SAW MILL RIVER ROAD, YONKERS, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11633112 | 0235200 | 1974-02-04 | 1051 SAW MILL RIVER ROAD, Yonkers, NY, 10703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D |
Issuance Date | 1974-02-14 |
Abatement Due Date | 1974-02-20 |
Current Penalty | 130.0 |
Initial Penalty | 130.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 Q01 |
Issuance Date | 1974-02-14 |
Abatement Due Date | 1974-02-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-02-14 |
Abatement Due Date | 1974-02-20 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1973-01-22 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100094 D09 VII |
Issuance Date | 1973-02-27 |
Abatement Due Date | 1973-03-01 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1972-07-25 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State