Search icon

NORTHWAY ERECTORS, INC.

Company Details

Name: NORTHWAY ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1986 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1090609
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: P.O.BOX 1446, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O.BOX 1446, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
DP-1192529 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B431354-5 1986-12-04 CERTIFICATE OF INCORPORATION 1986-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106993702 0213100 1990-01-25 CORNER OF GREEN & STATE STREETS, HUDSON, NY, 12534
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-01-25
Case Closed 1991-05-08

Related Activity

Type Referral
Activity Nr 901363119
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-02-21
Abatement Due Date 1990-03-03
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1990-02-21
Abatement Due Date 1990-03-03
Current Penalty 840.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 06
106821382 0213100 1989-06-22 ROUTE 147, ELEMENTARY SCHOOL, GALWAY, NY, 12074
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-23
Case Closed 1989-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-19
Abatement Due Date 1989-08-06
Current Penalty 140.0
Initial Penalty 240.0
Contest Date 1989-08-10
Final Order 1989-12-09
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-19
Abatement Due Date 1989-08-06
Current Penalty 140.0
Initial Penalty 240.0
Contest Date 1989-08-10
Final Order 1989-12-09
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-19
Abatement Due Date 1989-08-06
Current Penalty 140.0
Initial Penalty 240.0
Contest Date 1989-08-10
Final Order 1989-12-09
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Nr Instances 1
Nr Exposed 2
100802073 0213100 1987-09-11 GEYSER RD., MILTON, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-11
Case Closed 1987-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1987-09-24
Abatement Due Date 1987-09-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-09-24
Abatement Due Date 1987-09-27
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State