Search icon

HAMSHIRE CONSTRUCTION CORP.

Company Details

Name: HAMSHIRE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1986 (39 years ago)
Date of dissolution: 15 Dec 1997
Entity Number: 1085536
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 53 BURD STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 BURD STREET, NYACK, NY, United States, 10960

Filings

Filing Number Date Filed Type Effective Date
971210000698 1997-12-10 CERTIFICATE OF MERGER 1997-12-15
B363106-3 1986-05-27 CERTIFICATE OF INCORPORATION 1986-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106888340 0216000 1990-09-18 HICKVIEW & SPOOKROCK RD., SUFFERN, NY, 10901
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-10-17
Case Closed 1991-11-13

Related Activity

Type Referral
Activity Nr 901230375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-12-10
Abatement Due Date 1990-12-17
Current Penalty 648.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 6
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-12-10
Abatement Due Date 1990-12-13
Current Penalty 512.0
Initial Penalty 640.0
Nr Instances 6
Nr Exposed 6
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100268 E
Issuance Date 1990-12-10
Abatement Due Date 1990-12-15
Current Penalty 648.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 6
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 A14 I
Issuance Date 1990-12-10
Abatement Due Date 1990-12-17
Current Penalty 336.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100268 J04 IVF
Issuance Date 1990-12-10
Abatement Due Date 1991-01-14
Current Penalty 648.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 6
Gravity 09
Citation ID 02001
Citaton Type Willful
Standard Cited 19100268 I04 I
Issuance Date 1990-12-10
Abatement Due Date 1990-12-15
Current Penalty 8000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-12-10
Abatement Due Date 1990-12-13
Current Penalty 80.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 28
Gravity 02
Citation ID 03002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-12-10
Abatement Due Date 1990-12-13
Current Penalty 80.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 6
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State