Search icon

H. TUBIN CONSTRUCTION CO., INC.

Headquarter

Company Details

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

Links between entities

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

Chief Executive Officer

Name Role Address
HARRY TUBIN Chief Executive Officer 10 CURLEW CT, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
HARRY TUBIN DOS Process Agent 10 CURLEW CT, EAST AMHERST, NY, United States, 14051

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114099534 0213600 1993-01-25 4953 HARLEM ROAD, MEDICAL OFFICE BUILDING, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-25
Case Closed 1993-05-14

Violation Items

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
17748690 0213600 1990-07-18 520 LEE ENTRANCE, AMHERST, NY, 14228
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
10840528 0213600 1976-06-15 THRUWAY MALL, Cheektowaga, NY, 14225
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