Search icon

INMAN CONSTRUCTION CORP.

Company Details

Name: INMAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1987 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1165137
ZIP code: 12208
County: Saratoga
Place of Formation: New York
Address: PO BOX 8731, ALBANY, NY, United States, 12208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INMAN CONSTRUCTION CORP. DOS Process Agent PO BOX 8731, ALBANY, NY, United States, 12208

Filings

Filing Number Date Filed Type Effective Date
DP-705400 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B487533-3 1987-04-23 CERTIFICATE OF INCORPORATION 1987-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11730041 0215000 1979-07-25 86TH STREET & LEXINGTON AVENU, New York -Richmond, NY, 10028
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-25
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320379589
11729514 0215000 1979-04-02 1-7 EAST 49TH STREET, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-04
Case Closed 1980-10-30

Related Activity

Type Complaint
Activity Nr 320378136

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-04-11
Abatement Due Date 1979-04-16
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1979-05-15
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-04-11
Abatement Due Date 1979-04-16
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-05-15
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-04-11
Abatement Due Date 1979-04-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1979-04-11
Abatement Due Date 1979-04-16
Nr Instances 11
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1979-04-11
Abatement Due Date 1979-04-16
Nr Instances 14
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State