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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2571 PUTNAM ST., SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
MARIE A. MILLER | Chief Executive Officer | 2571 PUTNAM STREET, SCHENECTADY, NY, United States, 12304 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109032524 | 0213100 | 1993-02-11 | KILLARNEY DR., AVON CREST NORTH, NISKAYUNA, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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