Name: | E. KEELER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1988 (37 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1225871 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 21 MAIN STREET, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERFORD KEELER | Chief Executive Officer | 21 MAIN STREET, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 MAIN STREET, CORNING, NY, United States, 14830 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1384302 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940203002430 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930323003063 | 1993-03-23 | BIENNIAL STATEMENT | 1993-01-01 |
B588883-3 | 1988-01-11 | CERTIFICATE OF INCORPORATION | 1988-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107688145 | 0215800 | 1989-05-31 | CORNER DENISON PARKWAY & PINE STREET, CORNING, NY, 14830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901205203 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D07 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-06-24 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-06-24 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State