Search icon

KAATSKILL POST & BEAM INC.

Company Details

Name: KAATSKILL POST & BEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1981 (44 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 715498
ZIP code: 12067
County: Albany
Place of Formation: New York
Address: BOX 128A, ZABEL HILL RD., FEURA BUSH, NY, United States, 12067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAATSKILL POT & BEAM INC. DOS Process Agent BOX 128A, ZABEL HILL RD., FEURA BUSH, NY, United States, 12067

History

Start date End date Type Value
1981-08-06 1983-10-05 Address BOX 128 A, ZABEL HILL RD., FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-970520 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B026687-3 1983-10-05 CERTIFICATE OF AMENDMENT 1983-10-05
A787919-4 1981-08-06 CERTIFICATE OF INCORPORATION 1981-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106820335 0213100 1990-01-09 OLD PLANK RD., GREENVILLE, NY, 12083
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-09
Case Closed 1990-01-10

Related Activity

Type Inspection
Activity Nr 106821895
106821895 0213100 1989-08-03 OLD PLANK RD., GREENVILLE, NY, 12083
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-07
Case Closed 1990-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 E
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1989-10-11
Abatement Due Date 1989-11-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-10-11
Abatement Due Date 1989-12-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-10-11
Abatement Due Date 1989-10-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1989-10-11
Abatement Due Date 1989-10-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 L03
Issuance Date 1989-10-11
Abatement Due Date 1989-10-30
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-08-07
Abatement Due Date 1989-10-14
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-10-11
Abatement Due Date 1989-10-30
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 B02 VIIA
Issuance Date 1989-10-11
Abatement Due Date 1989-12-31
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-10-11
Abatement Due Date 1989-10-30
Nr Instances 2
Nr Exposed 8
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 J01 IIIA
Issuance Date 1989-10-11
Abatement Due Date 1989-11-30
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1989-10-11
Abatement Due Date 1989-11-30
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G01 IIIC
Issuance Date 1989-10-11
Abatement Due Date 1989-11-30
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1989-10-11
Abatement Due Date 1989-11-30
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-11
Abatement Due Date 1989-10-30
Nr Instances 1
Nr Exposed 8
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-11
Abatement Due Date 1989-10-30
Nr Instances 1
Nr Exposed 8
106525942 0213100 1988-11-07 1284 ZABEL HILL ROAD, FEURA BUSH, NY, 12067
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-07
Case Closed 1988-11-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State