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 Nr Report ID Date Opened Site Address
100223569 0213100 1986-06-17 UPPER MARKET STREET AMSTERDAM MEM. HOSPITAL, AMSTERDAM, NY, 12020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-06-18
Case Closed 1987-04-17

Related Activity

Type Complaint
Activity Nr 71414676
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-07-11
Abatement Due Date 1986-07-14
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1986-07-18
Final Order 1987-04-16
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-07-11
Abatement Due Date 1986-07-14
Contest Date 1986-07-18
Nr Instances 1
Nr Exposed 2
100224294 0213100 1986-04-09 NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-04-09
2246999 0213100 1986-03-06 ROUTE 9 RAMADA INN, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-06
Case Closed 1986-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1986-03-12
Abatement Due Date 1986-03-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-03-12
Abatement Due Date 1986-03-15
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-03-12
Abatement Due Date 1986-03-15
Nr Instances 1
Nr Exposed 4
2263887 0213100 1986-01-02 UNION ST., UNION COLLEGE, SCHENECTADY, NY, 12308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-02
Case Closed 1986-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1986-01-14
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State