Search icon

H & D BUILDERS, INC.

Company Details

Name: H & D BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1986 (39 years ago)
Entity Number: 1079921
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 480 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
DALE GUERRETTE Chief Executive Officer 480 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1986-05-06 2000-10-13 Address 17 LUELLA RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716006450 2014-07-16 BIENNIAL STATEMENT 2014-05-01
120509006374 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100521002815 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080523003140 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060504002274 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040519002522 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020430002804 2002-04-30 BIENNIAL STATEMENT 2002-05-01
001013002618 2000-10-13 BIENNIAL STATEMENT 2000-05-01
B354956-4 1986-05-06 CERTIFICATE OF INCORPORATION 1986-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106822125 0213100 1989-06-12 1971 WESTERN AVE., GUILDERLAND, NY, 12203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-06-12
Case Closed 1989-08-14

Related Activity

Type Referral
Activity Nr 901355719
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-12
Abatement Due Date 1989-07-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-12
Abatement Due Date 1989-07-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-12
Abatement Due Date 1989-07-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 III
Issuance Date 1989-07-12
Abatement Due Date 1989-07-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1989-07-12
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 6
Citation ID 03002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-07-12
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 6
Citation ID 03003
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1989-07-12
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 1
107646382 0213100 1989-01-25 501 NEW KARNER RD., ALBANY, NY, 12205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-02-01
Case Closed 1989-04-03

Related Activity

Type Referral
Activity Nr 900872110
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-02-23
Abatement Due Date 1989-02-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-02-23
Abatement Due Date 1989-02-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-02-23
Abatement Due Date 1989-02-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-02-23
Abatement Due Date 1989-02-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1989-02-23
Abatement Due Date 1989-02-26
Nr Instances 1
Nr Exposed 1
17801903 0213100 1988-12-06 501 NEW KARNER RD., ALBANY, NY, 12205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-12-06
Case Closed 1989-04-10

Related Activity

Type Referral
Activity Nr 900877291
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-01-12
Abatement Due Date 1989-02-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1989-01-12
Abatement Due Date 1989-01-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-01-12
Abatement Due Date 1989-01-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State