Search icon

PENN YAN BUILDERS, INC.

Company Details

Name: PENN YAN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1955 (70 years ago)
Date of dissolution: 19 Apr 2006
Entity Number: 104752
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 310 NORTH AVE, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 NORTH AVE, PENN YAN, NY, United States, 14527

Chief Executive Officer

Name Role Address
DONALD V. OSGOOD Chief Executive Officer 310 NORTH AVE, PENN YAN, NY, United States, 14527

Permits

Number Date End date Type Address
60411 No data 1985-10-31 Mined land permit P. O. Box 3, Penn Yan, NY, 14527 0000

History

Start date End date Type Value
2003-08-20 2005-11-10 Address 210 NORTH AVE, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
1995-05-09 2003-08-20 Address 140 SHEPPARD ST, PO BOX 3, PENN YAN, NY, 14527, 0003, USA (Type of address: Chief Executive Officer)
1995-05-09 2003-08-20 Address 140 SHEPPARD ST, PO BOX 3, PENN YAN, NY, 14527, 0003, USA (Type of address: Principal Executive Office)
1995-05-09 2003-08-20 Address 140 SHEPPARD ST, PO BOX 3, PENN YAN, NY, 14527, 0003, USA (Type of address: Service of Process)
1955-08-30 1995-05-09 Address R.F.D. #1, BLUFF POINT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060419000547 2006-04-19 CERTIFICATE OF DISSOLUTION 2006-04-19
051110002636 2005-11-10 BIENNIAL STATEMENT 2005-08-01
030820002230 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010907002561 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990913002584 1999-09-13 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-31
Type:
Referral
Address:
WEST FAYETTE ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-17
Type:
Planned
Address:
OUTLET & RIDGE RD., PENN YAN, NY, 14527
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-10
Type:
Planned
Address:
RT. 17C & BORNT HILL RD., ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-23
Type:
Planned
Address:
MILL ST BRIDGE OVER CATATONK CREEK, CANDOR, NY, 13743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-17
Type:
Planned
Address:
MILL ST BRIDGE OVER CATATONK C, Candor, NY, 13743
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State