Search icon

C & L ERECTORS, INC.

Company Details

Name: C & L ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1019102
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C & L ERECTORS, INC. DOS Process Agent 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020

Filings

Filing Number Date Filed Type Effective Date
DP-833739 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B258049-4 1985-08-16 CERTIFICATE OF INCORPORATION 1985-08-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-17
Type:
Complaint
Address:
UPPER MARKET STREET AMSTERDAM MEM. HOSPITAL, AMSTERDAM, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-09
Type:
Planned
Address:
NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-06
Type:
Planned
Address:
ROUTE 9 RAMADA INN, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-02
Type:
Planned
Address:
UNION ST., UNION COLLEGE, SCHENECTADY, NY, 12308
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State