Search icon

NORTHEAST RIGGERS & ERECTORS, INC.

Company Details

Name: NORTHEAST RIGGERS & ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1986 (38 years ago)
Date of dissolution: 21 Mar 2001
Entity Number: 1052328
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 178-190 CLIZBE AVE, PO BOX 710, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178-190 CLIZBE AVE, PO BOX 710, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
SCOTT M EGAN Chief Executive Officer 178-190 CLIZBE AVE, PO BOX 710, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1993-02-01 1999-04-23 Address 1817 AVE B, POB 208, WATERVLIET, NY, 12189, 0208, USA (Type of address: Chief Executive Officer)
1993-02-01 1999-04-23 Address 1817 AVE B, POB 208, WATERVLIET, NY, 12189, 0208, USA (Type of address: Principal Executive Office)
1993-02-01 1999-04-23 Address 1528 COLUMBIA TPKE, POB 453, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1986-11-26 1993-02-01 Address 1528 COLUMBIA TNPKE., EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010321000508 2001-03-21 CERTIFICATE OF DISSOLUTION 2001-03-21
990423002594 1999-04-23 BIENNIAL STATEMENT 1998-11-01
940218002549 1994-02-18 BIENNIAL STATEMENT 1993-11-01
930201002081 1993-02-01 BIENNIAL STATEMENT 1992-11-01
B428566-2 1986-11-26 CERTIFICATE OF INCORPORATION 1986-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300528213 0213100 1997-05-30 SECOND AVENUE,BROADALBIN, BROADALBIN, NY, 12025
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-05-30
Case Closed 1997-06-02
300525607 0213100 1997-02-11 SECOND AVENUE,BROADALBIN, BROADALBIN, NY, 12025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-11
Emphasis N: TRENCH
Case Closed 1997-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1997-03-06
Abatement Due Date 1997-03-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1997-03-06
Abatement Due Date 1997-03-11
Nr Instances 1
Nr Exposed 2
Gravity 01
109032078 0213100 1994-03-07 NOTT STREET EAST, NISKAYUNA, NY, 12309
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-03-07
Case Closed 1994-05-19

Related Activity

Type Referral
Activity Nr 902000579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A02
Issuance Date 1994-03-28
Abatement Due Date 1994-03-31
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260105 A
Issuance Date 1994-03-28
Abatement Due Date 1994-03-31
Current Penalty 3200.0
Initial Penalty 6000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1994-03-28
Abatement Due Date 1994-03-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State