Search icon

HOLBROOK CONSERVATION, INC.

Company Details

Name: HOLBROOK CONSERVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1051523
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 6 SARNOWSKI DRIVE, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP HOLBROOK Chief Executive Officer RT 9, KINDERHOOK, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 SARNOWSKI DRIVE, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1986-01-21 1993-02-24 Address 6 SARNOWSKI DRIVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-849417 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
930224003076 1993-02-24 BIENNIAL STATEMENT 1993-01-01
B312381-4 1986-01-21 CERTIFICATE OF INCORPORATION 1986-01-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-08
Type:
FollowUp
Address:
754 BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-07-10
Type:
FollowUp
Address:
SIX SARNOWSKI DRIVE, SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-02-03
Type:
Complaint
Address:
SIX SARNOWSKI DRIVE, SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1989-10-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOLE E
Party Role:
Plaintiff
Party Name:
HOLBROOK CONSERVATION, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State