Search icon

HOLLOWAY CONSTRUCTION CO.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29250 WIXOM ROAD, P.O. 347, WIXOM, MI, United States, 48393

Chief Executive Officer

Name Role Address
DANIEL W HOLLOWAY Chief Executive Officer 29250 WIXOM ROAD, WIXOM, MI, United States, 48393

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107688111 0215800 1989-06-09 EDWIN A. LINK FIELD, BROOME CITY AIRPORT, BINGHAMTON, NY, 13905
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-06-09
Case Closed 1989-11-29

Related Activity

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