Search icon

I. & O. A. SLUTZKY, INC.

Company Details

Name: I. & O. A. SLUTZKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1952 (73 years ago)
Date of dissolution: 16 Jun 2021
Entity Number: 84862
ZIP code: 12442
County: Greene
Place of Formation: New York
Address: PO BOX 396, 2272 RTE. 296, HUNTER, NY, United States, 12442
Principal Address: P. O. BOX 396, 2272 RTE. 296, HUNTER, NY, United States, 12442

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
I. & O.A. SLUTZKY, INC. RETIREMENT PLAN 2016 141391524 2017-08-07 I. & O.A. SLUTZKY, INC. 24
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-07
Business code 238300
Sponsor’s telephone number 5182634268
Plan sponsor’s address 2272 STATE ROUTE 296, HUNTER, NY, 12442
I. & O.A. SLUTZKY, INC. RETIREMENT PLAN 2015 141391524 2016-09-06 I. & O.A. SLUTZKY, INC. 26
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-07
Business code 238300
Sponsor’s telephone number 5182634268
Plan sponsor’s address 2272 STATE ROUTE 296, HUNTER, NY, 12442
I. & O.A. SLUTZKY, INC. RETIREMENT PLAN 2014 141391524 2015-10-15 I. & O.A. SLUTZKY, INC. 28
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-07
Business code 238300
Sponsor’s telephone number 5182634268
Plan sponsor’s address ROUTE 296, HUNTER, NY, 12442
I. & O.A. SLUTZKY, INC. RETIREMENT PLAN 2013 141391524 2014-05-08 I. & O.A. SLUTZKY, INC. 32
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-07
Business code 238300
Sponsor’s telephone number 5182634268
Plan sponsor’s address ROUTE 296, HUNTER, NY, 12442
I. & O.A. SLUTZKY, INC. RETIREMENT PLAN 2012 141391524 2013-09-23 I. & O.A. SLUTZKY, INC. 33
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-07
Business code 238300
Sponsor’s telephone number 5182634268
Plan sponsor’s address ROUTE 296, HUNTER, NY, 12442

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing WILLIAM WALLER
I. & O.A. SLUTZKY, INC. RETIREMENT PLAN 2011 141391524 2014-02-11 I. & O.A. SLUTZKY, INC. 65
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-07
Business code 238300
Sponsor’s telephone number 5182634268
Plan sponsor’s address 2272 STATE ROUTE 296, HUNTER, NY, 12442

Plan administrator’s name and address

Administrator’s EIN 141391524
Plan administrator’s name I. & O.A. SLUTZKY, INC.
Plan administrator’s address 2272 STATE ROUTE 296, HUNTER, NY, 12442
Administrator’s telephone number 5182634268

Signature of

Role Plan administrator
Date 2014-02-11
Name of individual signing WILLIAM WALLER
I. & O.A. SLUTZKY, INC. RETIREMENT PLAN 2010 141391524 2011-08-01 I. & O.A. SLUTZKY, INC. 70
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-07
Business code 238300
Sponsor’s telephone number 5182634268
Plan sponsor’s address PO BOX 396 RT 296, HUNTER, NY, 12442

Plan administrator’s name and address

Administrator’s EIN 141391524
Plan administrator’s name I. & O.A. SLUTZKY, INC.
Plan administrator’s address PO BOX 396 RT 296, HUNTER, NY, 12442
Administrator’s telephone number 5182634268

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing CHARLES SLUTZKY

DOS Process Agent

Name Role Address
I. & O. A. SLUTZKY, INC. DOS Process Agent PO BOX 396, 2272 RTE. 296, HUNTER, NY, United States, 12442

Chief Executive Officer

Name Role Address
CHARLES B SLUTZKY Chief Executive Officer P. O. BOX 396, 2272 RTE. 296, HUNTER, NY, United States, 12442

History

Start date End date Type Value
2014-08-12 2020-08-18 Address P. O. BOX 396, 2272 RTE. 296, HUNTER, NY, 12442, USA (Type of address: Service of Process)
2010-08-17 2014-08-12 Address ROUTE 296, HUNTER, NY, 12442, 0396, USA (Type of address: Chief Executive Officer)
2010-08-17 2014-08-12 Address ROUTE 296, HUNTER, NY, 12442, USA (Type of address: Service of Process)
2010-08-17 2014-08-12 Address ROUTE 296, HUNTER, NY, 12442, 0396, USA (Type of address: Principal Executive Office)
1996-08-01 2010-08-17 Address ROUTE 296, HUNTER, NY, 12442, USA (Type of address: Service of Process)
1993-08-30 2010-08-17 Address ROUTE 296, HUNTER, NY, 12442, 0396, USA (Type of address: Chief Executive Officer)
1993-08-30 1996-08-01 Address ROUTE 393, HUNTER, NY, 12442, USA (Type of address: Service of Process)
1993-08-30 2010-08-17 Address ROUTE 296, HUNTER, NY, 12442, 0396, USA (Type of address: Principal Executive Office)
1952-08-22 1993-08-30 Address BOX 393, HUNTER, NY, 12442, USA (Type of address: Service of Process)
1952-08-22 1979-06-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210616000323 2021-06-16 CERTIFICATE OF DISSOLUTION 2021-06-16
200818060446 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180810006271 2018-08-10 BIENNIAL STATEMENT 2018-08-01
140812006566 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120816002507 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100817002914 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080812003047 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060801002466 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040915002459 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020805002607 2002-08-05 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302005699 0213100 1998-08-10 MID HUDSON BRIDGE, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1998-08-11
302002936 0213100 1998-04-14 MID HUDSON BRIDGE, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-04-14
Case Closed 1998-04-14
109120444 0216000 1996-03-28 BEAR MOUNTAIN BRIDGE, RTE 6/202, NEAR PEEKSKILL, PEEKSKILL, NY, 10566
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-03-28
Case Closed 1996-04-03
2118388 0215800 1994-05-03 RTS. 690 AND 297, SYRACUSE, NY, 13219
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-05-17
Case Closed 1994-06-10

Related Activity

Type Referral
Activity Nr 901700591
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B10
Issuance Date 1994-06-03
Abatement Due Date 1994-06-08
Nr Instances 1
Nr Exposed 2
Gravity 01
114103690 0215800 1993-04-14 RT. 695 N. BOUND TO I-690 W. BOUND BIN #1093280, SOLVAY, NY, 13209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-05-11
Case Closed 1994-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-09-08
Abatement Due Date 1993-09-16
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1993-09-29
Final Order 1994-06-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 VIII
Issuance Date 1993-09-08
Abatement Due Date 1993-09-13
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 1993-09-29
Final Order 1994-06-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1993-09-08
Abatement Due Date 1993-09-13
Current Penalty 350.0
Initial Penalty 1225.0
Contest Date 1993-09-29
Final Order 1994-06-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1993-09-08
Abatement Due Date 1993-09-13
Current Penalty 440.0
Initial Penalty 875.0
Contest Date 1993-09-29
Final Order 1994-06-21
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1993-09-08
Abatement Due Date 1993-09-13
Final Order 1994-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260441 A06
Issuance Date 1993-09-08
Abatement Due Date 1993-09-13
Final Order 1994-06-21
Nr Instances 1
Nr Exposed 2
Gravity 01
107513285 0213100 1990-06-04 ROUTE 23, HUNTER BASE LODGE AREA, HUNTER, NY, 12442
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-04
Case Closed 1990-08-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1990-07-05
Abatement Due Date 1990-07-24
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1990-07-05
Abatement Due Date 1990-07-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-07-05
Abatement Due Date 1990-07-24
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-07-05
Abatement Due Date 1990-07-24
Nr Instances 1
Nr Exposed 3
106530488 0213100 1988-07-19 MID HUDSON BRIDGE, POUGHKEEPSIE, NY, 12601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-07-20
Case Closed 1988-09-06

Related Activity

Type Referral
Activity Nr 901192252
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-10
Abatement Due Date 1988-08-13
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-08-10
Abatement Due Date 1988-08-13
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A08
Issuance Date 1988-08-10
Abatement Due Date 1988-08-13
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-08-10
Abatement Due Date 1988-08-13
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-10
Abatement Due Date 1988-08-13
Nr Instances 1
Nr Exposed 10
100802123 0213100 1987-09-23 MID HUDSON BRIDGE, POUGHKEEPSIE, NY, 12601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-09-24
Case Closed 1987-09-28

Related Activity

Type Accident
Activity Nr 360525869
101529568 0215800 1987-08-07 ROUTE 17 EXIT 90, EAST BRANCH, NY, 13756
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-12-01

Related Activity

Type Complaint
Activity Nr 71688832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A17
Issuance Date 1987-11-13
Abatement Due Date 1987-11-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 1987-11-13
Abatement Due Date 1987-11-17
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19260601 B01
Issuance Date 1987-11-13
Abatement Due Date 1987-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1987-11-13
Abatement Due Date 1987-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 1
100802180 0213100 1987-08-06 MID HUDSON BRIDGE, POUGHKEEPSIE, NY, 12601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-08-06
Case Closed 1987-09-14

Related Activity

Type Referral
Activity Nr 900981838
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-08-19
Abatement Due Date 1987-08-22
Nr Instances 2
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-08-19
Abatement Due Date 1987-08-22
Nr Instances 1
Nr Exposed 5
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-07-30
Case Closed 1985-09-03

Related Activity

Type Referral
Activity Nr 900860073
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1985-08-06
Abatement Due Date 1985-08-09
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-09-27
Case Closed 1983-10-31

Related Activity

Type Referral
Activity Nr 909016321

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 A05 IIB
Issuance Date 1983-10-14
Abatement Due Date 1983-10-19
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-01
Case Closed 1981-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-04-13
Abatement Due Date 1981-04-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1980-10-31
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-06-29
Case Closed 1978-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-07-12
Abatement Due Date 1978-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-07-12
Abatement Due Date 1978-07-15
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-05-31
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1977-10-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260050 F
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260052 A
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260103 A01
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-21
Case Closed 1975-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-07-23
Abatement Due Date 1975-07-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-07-23
Abatement Due Date 1975-07-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State