Search icon

FINCH PRUYN SALES, INC.

Company Details

Name: FINCH PRUYN SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1980 (44 years ago)
Date of dissolution: 20 Apr 1984
Entity Number: 651654
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 27 GLEN ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINCH PRUYN SALES, INC. DOS Process Agent 27 GLEN ST, GLENS FALLS, NY, United States, 12801

Filings

Filing Number Date Filed Type Effective Date
B092892-5 1984-04-20 CERTIFICATE OF DISSOLUTION 1984-04-20
A699585-5 1980-09-18 CERTIFICATE OF INCORPORATION 1980-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10697738 0213100 1975-02-18 BOX 900 QUAKER ROAD, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-18
Emphasis N: TIP
Case Closed 1984-03-10
10697456 0213100 1974-12-23 BOX 900 QUAKER ROAD, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-23
Emphasis N: TIP
Case Closed 1975-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-12-27
Abatement Due Date 1975-01-29
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-27
Abatement Due Date 1974-12-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-27
Abatement Due Date 1974-12-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-12-27
Abatement Due Date 1974-12-31
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1974-12-27
Abatement Due Date 1974-12-31
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
11637543 0235200 1972-08-17 27 GLEN STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-17
Emphasis N: TIP
Case Closed 1984-03-10
11637550 0235200 1972-08-17 HENERY STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-17
Case Closed 1984-03-10
11795960 0215000 1972-08-17 QUAKER ROAD AND GLENWOOD AVENU, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-17
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1972-10-31
Abatement Due Date 1972-11-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D02 I
Issuance Date 1972-10-31
Abatement Due Date 1972-11-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D02 XV
Issuance Date 1972-10-31
Abatement Due Date 1972-11-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-10-31
Abatement Due Date 1972-11-13
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State