Search icon

THE SALVATION ARMY (NEW YORK)

Company Details

Name: THE SALVATION ARMY (NEW YORK)
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Apr 1916 (109 years ago)
Authority Date: 03 Apr 1916 (109 years ago)
Last Annual Report: 21 Jun 2024 (9 months ago)
Organization Number: 0066359
Industry: Social Services
Number of Employees: Medium (20-99)
Principal Office: 440 WEST NYACK ROAD, WEST NYACK, NY 10994
Place of Formation: NEW YORK

President

Name Role
Ralph E. Bukiewicz President

Secretary

Name Role
Michael J. Southwick Secretary

Treasurer

Name Role
Hubert S. Steele III Treasurer

Director

Name Role
NORMAN S. MARSHALL Director
L. W. COWEN Director
PAUL J. CARLSON Director
HAROLD R. SMITH Director
DONALD MCMILLAN Director

Incorporator

Name Role
FREDERICK BOOTH-TUCKER Incorporator
WILLIAM CONARD HICKS Incorporator
ALICE LEWIS Incorporator
MADISON JAMES HOLMES FER Incorporator
EDWARD JOHN HIGGINS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-23
Annual Report 2022-06-28
Annual Report 2021-06-24
Annual Report 2020-06-22
Annual Report 2019-06-11
Annual Report 2018-06-20
Annual Report 2017-05-02
Annual Report 2016-06-14
Principal Office Address Change 2016-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309520831 0452110 2007-01-17 736 W MAIN ST, LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-03-30
Case Closed 2007-05-31

Related Activity

Type Complaint
Activity Nr 205283252
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2007-05-03
Abatement Due Date 2007-05-30
Current Penalty 250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2007-05-03
Abatement Due Date 2007-05-22
Current Penalty 250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-05-03
Abatement Due Date 2007-05-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-05-03
Abatement Due Date 2007-05-30
Current Penalty 250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2007-05-03
Abatement Due Date 2007-05-30
Current Penalty 250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State