Search icon

RAYMOND S. DEAN, INC.

Company Details

Name: RAYMOND S. DEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1981 (44 years ago)
Date of dissolution: 28 Jun 2019
Entity Number: 689168
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 408 LOCUST STREET, MOUNT VERNON, NY, United States, 10552

Contact Details

Phone +1 914-668-6677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND S DEAN Chief Executive Officer 408 LOCUST ST, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 LOCUST STREET, MOUNT VERNON, NY, United States, 10552

Licenses

Number Status Type Date End date
0907026-DCA Inactive Business 2002-12-06 2019-02-28

History

Start date End date Type Value
1997-02-28 2001-03-14 Address 212 OSBORN AVE, MAMARONECK, NY, 10543, 3808, USA (Type of address: Chief Executive Officer)
1994-03-28 1997-02-28 Address 208 WEST STREET, MAMARONECK, NY, 10543, 3138, USA (Type of address: Chief Executive Officer)
1993-04-28 1994-03-28 Address 408 LOCUST STREET, MOUNT VERNON, NY, 10552, 2605, USA (Type of address: Chief Executive Officer)
1991-03-19 1994-03-28 Address 408 LOCUST STREET, MOUNT VERNON, NY, 10552, 2605, USA (Type of address: Service of Process)
1981-03-30 1991-03-19 Address BOX 31, FLEETWOOD STATION, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190628000190 2019-06-28 CERTIFICATE OF DISSOLUTION 2019-06-28
130326002175 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110330002525 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090302002095 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320003051 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050415002510 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030227002843 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010314002563 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990312002151 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970228002140 1997-02-28 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2518401 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
2518400 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861025 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861026 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
462275 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1310876 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
462261 CNV_TFEE INVOICED 2011-07-13 7.46999979019165 WT and WH - Transaction Fee
462262 TRUSTFUNDHIC INVOICED 2011-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1310877 RENEWAL INVOICED 2011-07-13 100 Home Improvement Contractor License Renewal Fee
462274 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997968 0216000 2009-07-16 15 CEDAR ST., BRONXVILLE, NY, 10708
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-08-14
Case Closed 2010-07-20

Related Activity

Type Complaint
Activity Nr 207094079
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100134 C02 II
Issuance Date 2009-08-26
Abatement Due Date 2009-09-14
Current Penalty 950.0
Initial Penalty 1600.0
Contest Date 2009-09-10
Final Order 2009-11-30
Nr Instances 1
Nr Exposed 1
Gravity 02
311286140 0216000 2008-10-02 55 CHURCH STREET, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-10-03
Emphasis S: SILICA
Case Closed 2009-03-19

Related Activity

Type Referral
Activity Nr 202752994
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-01-27
Abatement Due Date 2009-03-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-01-27
Abatement Due Date 2009-03-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-01-27
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2009-01-27
Abatement Due Date 2009-03-02
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 2009-01-27
Abatement Due Date 2009-03-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 2009-01-27
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
311286108 0216000 2008-09-30 55 CHURCH STREET, WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-09-30
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-02-15

Related Activity

Type Complaint
Activity Nr 205182322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 425.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 525.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 425.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1686749 Intrastate Non-Hazmat 2007-09-12 0 - 1 1 Private(Property)
Legal Name RAYMOND S DEAN INC
DBA Name -
Physical Address 408 LOCUST STREET, MOUNT VERNON, NY, 10552, US
Mailing Address 408 LOCUST STREET, MOUNT VERNON, NY, 10552, US
Phone (914) 668-6677
Fax (914) 668-5831
E-mail RDSTRICK49@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State