-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12065
›
-
JOYCE & KRAMER CORP.
Company Details
Name: |
JOYCE & KRAMER CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 May 1987 (38 years ago)
|
Date of dissolution: |
27 Feb 2002 |
Entity Number: |
1172176 |
ZIP code: |
12065
|
County: |
Saratoga |
Place of Formation: |
New York |
Address: |
USHERS 9 PARK, ROUTE 9, PO BOX 1349, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
WILFRED J. GANEM
|
Chief Executive Officer
|
USHERS 9 PARK, ROUTE 9, PO BOX 1349, CLIFTON PARK, NY, United States, 12065
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
USHERS 9 PARK, ROUTE 9, PO BOX 1349, CLIFTON PARK, NY, United States, 12065
|
History
Start date |
End date |
Type |
Value |
1987-07-06
|
1995-04-10
|
Address
|
42 CATHERINE STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process)
|
1987-05-19
|
1987-07-06
|
Address
|
ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
020227000298
|
2002-02-27
|
CERTIFICATE OF DISSOLUTION
|
2002-02-27
|
010515002711
|
2001-05-15
|
BIENNIAL STATEMENT
|
2001-05-01
|
990525002160
|
1999-05-25
|
BIENNIAL STATEMENT
|
1999-05-01
|
970515002630
|
1997-05-15
|
BIENNIAL STATEMENT
|
1997-05-01
|
950410002349
|
1995-04-10
|
BIENNIAL STATEMENT
|
1993-05-01
|
B517607-3
|
1987-07-06
|
CERTIFICATE OF AMENDMENT
|
1987-07-06
|
B498327-3
|
1987-05-19
|
CERTIFICATE OF INCORPORATION
|
1987-05-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
108655739
|
0213100
|
1992-11-05
|
BEGLEY BLDG., SCHENECTADY CTY COMM COLLEGE, SCHENECTADY, NY, 12305
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1992-11-05
|
Case Closed |
1993-02-03
|
Related Activity
Type |
Referral |
Activity Nr |
901834606 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Repeat |
Standard Cited |
19260500 G01 |
Issuance Date |
1992-11-24 |
Abatement Due Date |
1992-11-27 |
Current Penalty |
1200.0 |
Initial Penalty |
2000.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
10 |
|
Citation ID |
01002A |
Citaton Type |
Repeat |
Standard Cited |
19260059 E01 |
Issuance Date |
1992-11-24 |
Abatement Due Date |
1992-12-12 |
Current Penalty |
180.0 |
Initial Penalty |
180.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01002B |
Citaton Type |
Repeat |
Standard Cited |
19260059 H |
Issuance Date |
1992-11-24 |
Abatement Due Date |
1992-12-12 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
00 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1992-11-24 |
Abatement Due Date |
1992-11-27 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
00 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State