Search icon

ESTATE MANUFACTURED HOUSING CORP.

Company Details

Name: ESTATE MANUFACTURED HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1987 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1221787
ZIP code: 13502
County: Herkimer
Place of Formation: New York
Address: 2458 STATE RTE 5, UTICA, NY, United States, 13502
Principal Address: BILL LEARY, 2458 STATE RTE 5, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2458 STATE RTE 5, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
WILLIAM A LEARY Chief Executive Officer 2458 STATE RTE 5, UTICA, NY, United States, 13502

History

Start date End date Type Value
2001-12-05 2006-02-17 Address THOMAS A LEARY, 2458 STATE RTE 5, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2001-12-05 2006-02-17 Address 2458 STATE RTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1994-01-05 2001-12-05 Address 820 ROUTE 5, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1994-01-05 2001-12-05 Address 820 ROUTE 5, UTICA, NY, 13502, USA (Type of address: Service of Process)
1994-01-05 2001-12-05 Address ESTATE HOMES, 820 ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-02-05 1994-01-05 Address 820 ROUTE 5, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-02-05 1994-01-05 Address 820 ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1987-12-08 1994-01-05 Address 820 ROUTE 5, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116409 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071211002878 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060217003169 2006-02-17 BIENNIAL STATEMENT 2005-12-01
040121002693 2004-01-21 BIENNIAL STATEMENT 2003-12-01
011205002456 2001-12-05 BIENNIAL STATEMENT 2001-12-01
940105002248 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930205002667 1993-02-05 BIENNIAL STATEMENT 1992-12-01
B576366-3 1987-12-08 CERTIFICATE OF INCORPORATION 1987-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100605955 0215800 1989-07-20 EAST ROAD, PORT LEYDEN, NY, 13433
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-08-30
Case Closed 1990-05-01

Related Activity

Type Accident
Activity Nr 360529507

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1989-09-28
Abatement Due Date 1989-10-01
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1989-10-20
Final Order 1990-02-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1989-09-28
Abatement Due Date 1989-10-01
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1989-10-20
Final Order 1990-02-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State