Search icon

FIVE STATE ERECTORS, INC.

Company Details

Name: FIVE STATE ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1987 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1143836
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: P.O. BOX 189, AUBURN, NY, United States, 13021
Principal Address: COUNTY HOUSE ROAD, AUBURN, NY, United States, 13021

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 189, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
J. KEVIN HOGAN Chief Executive Officer COUNTY HOUSE ROAD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1987-02-11 1993-05-24 Address 114 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1377140 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940307002445 1994-03-07 BIENNIAL STATEMENT 1994-02-01
930524002130 1993-05-24 BIENNIAL STATEMENT 1993-02-01
B456273-2 1987-02-11 CERTIFICATE OF INCORPORATION 1987-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100646280 0213100 1987-08-26 ROUTE # 3, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-26
Case Closed 1987-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-09-02
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 8

Date of last update: 27 Feb 2025

Sources: New York Secretary of State