Search icon

PINCHOOK & BUCKLEY CONSTRUCTION, INC.

Company Details

Name: PINCHOOK & BUCKLEY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1986 (38 years ago)
Date of dissolution: 13 Mar 2024
Entity Number: 1130012
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: PO BOX 2201, GLENS FALLS, NY, United States, 12801
Principal Address: 60 WALKER LANE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN W. PINCHOOK Chief Executive Officer P.O. BOX 2201, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2201, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2006-10-03 2024-05-29 Address PO BOX 2201, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2006-10-03 2019-12-18 Address 138 QUAKER RD, QUEE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1999-01-19 2006-10-03 Address PO BOX 2201, 84 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1999-01-19 2006-10-03 Address PO BOX 2201, 84 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-01-28 2024-05-29 Address P.O. BOX 2201, GLENS FALLS, NY, 12801, 2201, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-01-19 Address P.O. BOX 2201-BLDG. #5, VLLG-COR OF BAY & QUAKER RD.'S, GLENS FALLS, NY, 12801, 2201, USA (Type of address: Principal Executive Office)
1993-01-28 1999-01-19 Address BLDG. #5, QUAKER VILLAGE -, CORNER OF BAY & QUAKER ROADS, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1986-12-12 1993-01-28 Address P.O. BOX 2201, QUAKER VILLAGE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1986-12-12 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529000731 2024-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-13
191218002015 2019-12-18 BIENNIAL STATEMENT 2018-12-01
130312006317 2013-03-12 BIENNIAL STATEMENT 2012-12-01
110106002511 2011-01-06 BIENNIAL STATEMENT 2010-12-01
061003002106 2006-10-03 BIENNIAL STATEMENT 2006-12-01
021119002599 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001207002179 2000-12-07 BIENNIAL STATEMENT 2000-12-01
990119002736 1999-01-19 BIENNIAL STATEMENT 1998-12-01
970221002180 1997-02-21 BIENNIAL STATEMENT 1996-12-01
931228002223 1993-12-28 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2149276 0213100 1986-07-16 ROGERS STREET, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-16
Case Closed 1986-08-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-07-28
Abatement Due Date 1986-07-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-07-28
Abatement Due Date 1986-07-31
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-07-28
Abatement Due Date 1986-07-31
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State