Search icon

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