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

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

Form 5500 Series

Employer Identification Number (EIN):
141391524
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-10
Type:
Planned
Address:
MID HUDSON BRIDGE, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-04-14
Type:
Planned
Address:
MID HUDSON BRIDGE, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-03-28
Type:
Planned
Address:
BEAR MOUNTAIN BRIDGE, RTE 6/202, NEAR PEEKSKILL, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-05-03
Type:
Referral
Address:
RTS. 690 AND 297, SYRACUSE, NY, 13219
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-04-14
Type:
Unprog Rel
Address:
RT. 695 N. BOUND TO I-690 W. BOUND BIN #1093280, SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State