Search icon

IRA D. CONKLIN & SONS, INC.

Headquarter

Company Details

Name: IRA D. CONKLIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1948 (77 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 81427
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 94 STEWART AVE., NEWBURGH, NY, United States, 12550
Principal Address: 443 JACKSON AVE., NEW WINDSOR, NY, United States, 10022

Shares Details

Shares issued 5000

Share Par Value 40

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IRA D. CONKLIN & SONS, INC., RHODE ISLAND 000148484 RHODE ISLAND

Chief Executive Officer

Name Role Address
JOSEPH CAPPUCCIO Chief Executive Officer 437 MADISON AVE., 33RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 STEWART AVE., NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2000-02-10 2002-01-16 Address 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-01-27 2002-01-16 Address 8 RIDGE VIEW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-01-27 2002-01-16 Address 92-94 STEWART AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-01-27 2000-02-10 Address 56 FAR HORIZONS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-02-01 1998-01-27 Address 18 FAR HORIZONS DR., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-02-01 1998-01-27 Address P.O. BOX 7457, NEWBURGH, NY, 12550, 0062, USA (Type of address: Chief Executive Officer)
1993-02-01 1998-01-27 Address P.O. BOX 7457, NEWBURGH, NY, 12550, 0062, USA (Type of address: Service of Process)
1980-08-14 1991-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-01-14 1993-02-01 Address UNION AVE. R.D. 2, NEWBURGH, NY, USA (Type of address: Service of Process)
1948-01-14 1980-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2112849 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020116002216 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000216000174 2000-02-16 CERTIFICATE OF AMENDMENT 2000-02-16
000210002317 2000-02-10 BIENNIAL STATEMENT 2000-01-01
991014000707 1999-10-14 CERTIFICATE OF MERGER 1999-10-14
980127002532 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940113003206 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930201002756 1993-02-01 BIENNIAL STATEMENT 1993-01-01
910805000296 1991-08-05 CERTIFICATE OF AMENDMENT 1991-08-05
B089797-2 1984-04-11 ASSUMED NAME CORP INITIAL FILING 1984-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305792517 0213100 2003-12-05 94 STEWART AVENUE, NEWBURGH, NY, 12550
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2003-12-05
Emphasis N: DI2003NR
Case Closed 2005-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-06
Abatement Due Date 2004-01-10
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 92
Gravity 00
304465073 0213100 2002-03-13 ROUTE 22, WHITEHALL, NY, 12887
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-03-13
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-05-03

Related Activity

Type Referral
Activity Nr 200744290
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2002-04-03
Abatement Due Date 2002-04-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
302547948 0213100 1999-03-09 ROUTE 299, TANTILLIOS GARAGE, NEW PALTZ, NY, 12561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-09
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-03-23
Abatement Due Date 1999-03-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-03-23
Abatement Due Date 1999-03-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1999-03-23
Abatement Due Date 1999-03-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1999-03-23
Abatement Due Date 1999-03-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-03-23
Abatement Due Date 1999-04-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-03-23
Abatement Due Date 1999-03-26
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
301459046 0216000 1998-06-11 BELL ATLANTIC HORGAN GARAGE 40 WASHINGTON ST, ELMSFORD, NY, 10523
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-06-11
Emphasis N: TRENCH
Case Closed 1998-06-12

Related Activity

Type Complaint
Activity Nr 76504323
Safety Yes
300522737 0213100 1996-07-26 COTTAGE AVE., MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-07-29
Case Closed 1996-07-29
122247513 0213100 1995-06-27 81 RIVER ROAD, NEW WINDSOR, NY, 12550
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-06-27
Emphasis N: TRENCH
Case Closed 1995-08-21

Related Activity

Type Referral
Activity Nr 901795070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-07-24
Abatement Due Date 1995-07-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1995-07-24
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1995-07-24
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
106994338 0213100 1990-03-29 ROUTE 22, WHITEHALL, NY, 12887
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-03-29
Emphasis N: TRENCH
Case Closed 1990-04-03

Related Activity

Type Referral
Activity Nr 901362897
Safety Yes
100518489 0213100 1987-08-27 MARYKNOLL FATHERS,PINEBRIDGE RD., MARYKNOLL, NY, 10545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-27
Case Closed 1987-10-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-16
Abatement Due Date 1987-09-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-16
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State