Name: | H. TUBIN CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1960 (64 years ago) |
Date of dissolution: | 08 Sep 2003 |
Entity Number: | 133944 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 10 CURLEW CT, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | H. TUBIN CONSTRUCTION CO., INC., Alabama | 000-804-844 | Alabama |
Headquarter of | H. TUBIN CONSTRUCTION CO., INC., RHODE ISLAND | 000043658 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
HARRY TUBIN | Chief Executive Officer | 10 CURLEW CT, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
HARRY TUBIN | DOS Process Agent | 10 CURLEW CT, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 1998-12-22 | Address | 1413 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 1998-12-22 | Address | 71 HOMER LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1995-06-20 | 1998-12-22 | Address | 1413 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1960-12-20 | 1973-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-12-20 | 1995-06-20 | Address | 1005 WALBRIDGE BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060623065 | 2006-06-23 | ASSUMED NAME CORP INITIAL FILING | 2006-06-23 |
030908000271 | 2003-09-08 | CERTIFICATE OF DISSOLUTION | 2003-09-08 |
001208002275 | 2000-12-08 | BIENNIAL STATEMENT | 2000-12-01 |
981222002271 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
970110002034 | 1997-01-10 | BIENNIAL STATEMENT | 1996-12-01 |
950620002324 | 1995-06-20 | BIENNIAL STATEMENT | 1993-12-01 |
A121026-3 | 1973-12-11 | CERTIFICATE OF AMENDMENT | 1973-12-11 |
245994 | 1960-12-20 | CERTIFICATE OF INCORPORATION | 1960-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114099534 | 0213600 | 1993-01-25 | 4953 HARLEM ROAD, MEDICAL OFFICE BUILDING, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 I |
Issuance Date | 1993-02-24 |
Abatement Due Date | 1993-03-01 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 F05 I |
Issuance Date | 1993-02-24 |
Abatement Due Date | 1993-03-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 F05 II |
Issuance Date | 1993-02-24 |
Abatement Due Date | 1993-03-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-07-31 |
Case Closed | 1990-08-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1990-08-08 |
Abatement Due Date | 1990-08-13 |
Current Penalty | 300.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-08-08 |
Abatement Due Date | 1990-09-10 |
Current Penalty | 300.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-08-08 |
Abatement Due Date | 1990-09-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1990-08-08 |
Abatement Due Date | 1990-08-13 |
Current Penalty | 300.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 F |
Issuance Date | 1990-08-08 |
Abatement Due Date | 1990-08-13 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-15 |
Case Closed | 1976-10-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1976-07-01 |
Abatement Due Date | 1976-07-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1976-07-01 |
Abatement Due Date | 1976-07-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 A01 |
Issuance Date | 1976-07-01 |
Abatement Due Date | 1976-07-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State