Search icon

HRG ERECTORS, INC.

Company Details

Name: HRG ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1988 (37 years ago)
Date of dissolution: 10 Jul 2007
Entity Number: 1297448
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1400 DUNNSVILLE ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REINHARD GIESSELMANN Chief Executive Officer 1400 DUNNSVILLE ROAD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 DUNNSVILLE ROAD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
1993-10-19 2000-10-11 Address 253 DUNNSVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1993-01-19 1996-11-07 Address 253D DUNNSVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-01-19 2000-10-11 Address 253D DUNNSVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1988-10-07 1993-10-19 Address 253 DUNNSVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070710000306 2007-07-10 CERTIFICATE OF DISSOLUTION 2007-07-10
061026003278 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041116002564 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021001002868 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001011002666 2000-10-11 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-17
Type:
Prog Related
Address:
GRANDE INDUSTRIAL PARK, DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-04-06
Type:
Planned
Address:
OLD ROUTE 7, PRINCETOWN, NY, 12303
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State