Search icon

SEDGWICK LIFTS, INC.

Company Details

Name: SEDGWICK LIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1982 (43 years ago)
Date of dissolution: 17 Aug 2001
Entity Number: 756753
ZIP code: 11758
County: New York
Place of Formation: New York
Address: % THE PEELE COMPANY, 50 INEZ DRIVE, BAYSHORE, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % THE PEELE COMPANY, 50 INEZ DRIVE, BAYSHORE, NY, United States, 11758

Chief Executive Officer

Name Role Address
R.B. PELLE JR Chief Executive Officer 13 WOOD LANE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
1982-03-11 1995-09-05 Address 375 PARK AVE., NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010817000398 2001-08-17 CERTIFICATE OF DISSOLUTION 2001-08-17
950905002189 1995-09-05 BIENNIAL STATEMENT 1994-03-01
A867824-4 1982-05-12 CERTIFICATE OF AMENDMENT 1982-05-12
A848898-5 1982-03-11 CERTIFICATE OF INCORPORATION 1982-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
613018 0213100 1985-04-11 PROSPECT ST, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-11
Case Closed 1985-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-04-19
Abatement Due Date 1985-05-20
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1985-04-19
Abatement Due Date 1985-05-20
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 III
Issuance Date 1985-04-19
Abatement Due Date 1985-05-20
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-04-19
Abatement Due Date 1985-05-20
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-04-19
Abatement Due Date 1985-04-26
Nr Instances 1
Nr Exposed 3
1740158 0214700 1985-01-03 50 INEZ PATHWAY, BAYSHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-03
Case Closed 1985-01-04
10746097 0213100 1983-08-10 FOOT OF PROSPECT ST, Poughkeepsie, NY, 12602
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1983-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1983-09-08
Abatement Due Date 1983-09-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1983-09-08
Abatement Due Date 1983-10-11
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1983-09-08
Abatement Due Date 1983-10-21
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-09-08
Abatement Due Date 1983-10-11
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State