Search icon

ARGOS INC.

Company Details

Name: ARGOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1983 (42 years ago)
Entity Number: 844128
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 397 RTE 312, BREWSTER, NY, United States, 10509
Principal Address: STEVE ROY, 397 RT 312, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ROY Chief Executive Officer 397 RT 312, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
STEVE ROY DOS Process Agent 397 RTE 312, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2009-04-28 2011-06-22 Address ROGER ERICKSEN, 397 RT 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-09-20 2009-04-28 Address STEVE ROY, ROUTE 312 RD #2, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-09-20 2009-04-28 Address ROGER ERICKSEN, ROUTE 312 RD #2, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1992-12-09 1993-09-20 Address THE CORPORATION, RT 312 RD #2, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1992-12-09 2009-04-28 Address RT 312 RD #2, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-09-20 Address THE CORPORATION, R 312 RD #2, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1983-05-24 1992-12-09 Address RT. 312, R.D. 2, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110622002517 2011-06-22 BIENNIAL STATEMENT 2011-05-01
090428002132 2009-04-28 BIENNIAL STATEMENT 2009-05-01
990806002343 1999-08-06 BIENNIAL STATEMENT 1999-05-01
970602002662 1997-06-02 BIENNIAL STATEMENT 1997-05-01
930920003695 1993-09-20 BIENNIAL STATEMENT 1993-05-01
921209002351 1992-12-09 BIENNIAL STATEMENT 1992-05-01
A983359-4 1983-05-24 CERTIFICATE OF INCORPORATION 1983-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339136889 0213100 2013-06-25 397 ROUTE 312, BREWSTER, NY, 10509
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-06-25
Emphasis N: PMETALS, P: PMETALS
Case Closed 2013-06-26
109051722 0213100 1997-01-14 HIGHWAY 312, BREWSTER, NY, 10509
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1997-02-18
Emphasis N: SILICA
Case Closed 1997-04-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1997-03-05
Abatement Due Date 1997-03-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1997-03-05
Abatement Due Date 1997-03-13
Nr Instances 2
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-03-05
Abatement Due Date 1997-03-13
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1997-03-05
Abatement Due Date 1997-03-13
Nr Instances 4
Nr Exposed 2
Gravity 01
108655176 0213100 1993-02-04 HIGHWAY 312, BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-03-23
Case Closed 1993-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C05 III
Issuance Date 1993-06-07
Abatement Due Date 1993-06-10
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
108906025 0213100 1992-06-09 HIGHWAY 312, BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-09
Case Closed 1992-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-06-24
Abatement Due Date 1992-07-27
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1992-06-24
Abatement Due Date 1992-06-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1992-06-24
Abatement Due Date 1992-06-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-06-24
Abatement Due Date 1992-06-29
Nr Instances 1
Nr Exposed 2
Gravity 01
107647752 0213100 1989-10-16 HIGHWAY 312, BREWSTER, NY, 10509
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-01-08
Case Closed 1990-04-05

Related Activity

Type Referral
Activity Nr 900871674
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1989-12-06
Abatement Due Date 1990-03-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-12-06
Abatement Due Date 1989-12-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 27
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-12-05
Abatement Due Date 1989-12-26
Nr Instances 2
Nr Exposed 27
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1989-12-06
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 27
Related Event Code (REC) Referral
Gravity 03
106532096 0213100 1989-05-16 HIGHWAY 312, BREWSTER, NY, 10509
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-22
Case Closed 1989-07-14

Related Activity

Type Referral
Activity Nr 901355479
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-06-16
Abatement Due Date 1989-07-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1989-06-16
Abatement Due Date 1989-07-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 25
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-16
Abatement Due Date 1989-07-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 23
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1989-06-16
Abatement Due Date 1989-07-05
Nr Instances 1
Nr Exposed 25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State