Search icon

SAW MILL RIVER INDUSTRIES INC.

Company Details

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

DOS Process Agent

Name Role Address
% AL S. HOLTZ DOS Process Agent 182 TIBBETTS RD., YONKERS, NY, United States, 10705

History

Start date End date Type Value
1946-12-30 1962-03-20 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2263580 0213100 1986-01-29 957 SAW MILL RIVER RD., YONKERS, NY, 10710
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-29
Case Closed 1986-01-29
1717172 0213100 1984-04-10 957 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-16
Case Closed 1984-05-16
11633112 0235200 1974-02-04 1051 SAW MILL RIVER ROAD, Yonkers, NY, 10703
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-04
Case Closed 1984-03-10

Violation Items

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
11593019 0235200 1973-01-22 1051 SAW MILL RIVER ROAD, Yonkers, NY, 10710
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
11611787 0235200 1972-07-25 1051 SAW MILL ROAD, Yonkers, NY, 10710
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