Search icon

HUDSON VALLEY DYEING CORP.

Company Details

Name: HUDSON VALLEY DYEING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1982 (42 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 743164
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 41 WISNER AVE., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK ARBUSTO DOS Process Agent 41 WISNER AVE., NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
DP-659363 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A934899-7 1982-12-28 CERTIFICATE OF INCORPORATION 1982-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
137497 0213100 1984-03-01 41-A WISNER AVE, Newburgh, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-03-01
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70098207
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 1984-03-05
Abatement Due Date 1984-03-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-03-05
Abatement Due Date 1984-03-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1984-03-05
Abatement Due Date 1984-03-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-03-05
Abatement Due Date 1984-03-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-03-05
Abatement Due Date 1984-03-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1984-03-05
Abatement Due Date 1984-03-20
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State