Name: | HOLLOWAY CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1988 (37 years ago) |
Date of dissolution: | 09 Dec 1993 |
Entity Number: | 1281595 |
ZIP code: | 48393 |
County: | New York |
Place of Formation: | Michigan |
Address: | 29250 WIXOM ROAD, P.O. 347, WIXOM, MI, United States, 48393 |
Principal Address: | 29250 WIXOM ROAD, WIXOM, MI, United States, 48393 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29250 WIXOM ROAD, P.O. 347, WIXOM, MI, United States, 48393 |
Name | Role | Address |
---|---|---|
DANIEL W HOLLOWAY | Chief Executive Officer | 29250 WIXOM ROAD, WIXOM, MI, United States, 48393 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 1993-12-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7723, USA (Type of address: Service of Process) |
1990-11-28 | 1993-12-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-28 | 1993-07-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-08-02 | 1990-11-28 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-08-02 | 1990-11-28 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931209000139 | 1993-12-09 | SURRENDER OF AUTHORITY | 1993-12-09 |
930714002470 | 1993-07-14 | BIENNIAL STATEMENT | 1992-08-01 |
901128000050 | 1990-11-28 | CERTIFICATE OF CHANGE | 1990-11-28 |
B669264-4 | 1988-08-02 | APPLICATION OF AUTHORITY | 1988-08-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107688111 | 0215800 | 1989-06-09 | EDWIN A. LINK FIELD, BROOME CITY AIRPORT, BINGHAMTON, NY, 13905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72066046 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260900 I |
Issuance Date | 1989-07-05 |
Abatement Due Date | 1989-07-08 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 1989-07-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260905 P |
Issuance Date | 1989-07-05 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Contest Date | 1989-07-31 |
Final Order | 1989-11-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260909 A |
Issuance Date | 1989-07-05 |
Abatement Due Date | 1989-07-08 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Contest Date | 1989-07-31 |
Final Order | 1989-11-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State