Search icon

NORTHGATE HOMES OF NEW YORK, INC.

Company Details

Name: NORTHGATE HOMES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1990 (35 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 1455230
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 4233 ST HWY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN REBISZ Chief Executive Officer 245 REBISZ ROAD, BROADALBIN, NY, United States, 12025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4233 ST HWY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2017-04-18 2023-08-16 Address 245 REBISZ ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
1996-06-10 2023-08-16 Address 4233 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1996-06-10 2017-04-18 Address 4233 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-01-13 1996-06-10 Address RD #4 RT 30, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-01-13 1996-06-10 Address RD #4 RT 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-01-13 1996-06-10 Address RD #4 RT 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1990-06-12 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-12 1993-01-13 Address INC., ROUTE 30 R.D. 4, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816000464 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
200601061706 2020-06-01 BIENNIAL STATEMENT 2020-06-01
170418006220 2017-04-18 BIENNIAL STATEMENT 2016-06-01
120613006111 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100712002418 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080702002288 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060522002236 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040618002372 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020523002101 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000615002664 2000-06-15 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311973713 0213100 2008-08-13 217 SOUTH SHORE RD., EDINBURG, NY, 12134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-13
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2010-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-08-19
Abatement Due Date 2008-09-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-08-27
Final Order 2009-01-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-08-19
Abatement Due Date 2008-08-22
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-08-27
Final Order 2009-01-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-08-19
Abatement Due Date 2008-09-04
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-08-27
Final Order 2009-01-02
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State