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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2458 STATE RTE 5, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
WILLIAM A LEARY | Chief Executive Officer | 2458 STATE RTE 5, UTICA, NY, United States, 13502 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100605955 | 0215800 | 1989-07-20 | EAST ROAD, PORT LEYDEN, NY, 13433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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