Search icon

STEVE'S CUSTOM BUILT HOMES, INC.

Company Details

Name: STEVE'S CUSTOM BUILT HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1991 (34 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1504220
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 2571 PUTNAM ST., SCHENECTADY, NY, United States, 12303
Principal Address: 2571 PUTNAM STREET, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2571 PUTNAM ST., SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
MARIE A. MILLER Chief Executive Officer 2571 PUTNAM STREET, SCHENECTADY, NY, United States, 12304

Filings

Filing Number Date Filed Type Effective Date
DP-1161760 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
940301002590 1994-03-01 BIENNIAL STATEMENT 1994-01-01
910125000031 1991-01-25 CERTIFICATE OF INCORPORATION 1991-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109032524 0213100 1993-02-11 KILLARNEY DR., AVON CREST NORTH, NISKAYUNA, NY, 12309
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-02-11
Case Closed 1993-07-08

Related Activity

Type Referral
Activity Nr 901925511
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1993-03-10
Abatement Due Date 1993-03-28
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1993-03-10
Abatement Due Date 1993-03-15
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-03-10
Abatement Due Date 1993-03-15
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-03-10
Abatement Due Date 1993-03-15
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1993-03-10
Abatement Due Date 1993-03-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1993-03-10
Abatement Due Date 1993-03-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1993-03-10
Abatement Due Date 1993-03-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State