Search icon

R.A. NASH, INC.

Company Details

Name: R.A. NASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1981 (43 years ago)
Date of dissolution: 11 Jun 2018
Entity Number: 732470
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 82 LAKE ROAD, KATONAH, NY, United States, 10536
Principal Address: 5 TWO PENNY LANE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICH NASH Chief Executive Officer 5 TWO PENNY LANE, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 LAKE ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2003-10-28 2007-12-18 Address 82 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1997-11-26 2007-12-18 Address 82 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1997-11-26 2003-10-28 Address 82 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1997-11-26 2007-12-18 Address 82 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1993-09-14 1997-11-26 Address RD 4, LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1993-09-14 1997-11-26 Address RD 4, LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1993-09-14 1997-11-26 Address RD 4, LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1981-11-06 1993-09-14 Address EAST MAIN ST., JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180611000661 2018-06-11 CERTIFICATE OF DISSOLUTION 2018-06-11
131209002194 2013-12-09 BIENNIAL STATEMENT 2013-11-01
120110002105 2012-01-10 BIENNIAL STATEMENT 2011-11-01
100112002076 2010-01-12 BIENNIAL STATEMENT 2009-11-01
071218002982 2007-12-18 BIENNIAL STATEMENT 2007-11-01
060104002409 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031028002578 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011101002695 2001-11-01 BIENNIAL STATEMENT 2001-11-01
000121002036 2000-01-21 BIENNIAL STATEMENT 1999-11-01
971126002257 1997-11-26 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301457131 0216000 1997-12-23 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-12-23
Case Closed 1998-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 A
Issuance Date 1998-02-19
Abatement Due Date 1998-02-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1998-02-19
Abatement Due Date 1998-02-27
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State