Search icon

UNIT-SPAN BUILDING SYSTEMS, INC.

Company Details

Name: UNIT-SPAN BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1963 (62 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 155309
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 436 NEW KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIT-SPAN BUILDING SYSTEMS, INC. DOS Process Agent 436 NEW KARNER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1963-03-12 1982-10-14 Address 9 LINDA LANE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091202016 2009-12-02 ASSUMED NAME CORP INITIAL FILING 2009-12-02
DP-1298355 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B441660-5 1986-12-31 CERTIFICATE OF MERGER 1986-12-31
A910787-3 1982-10-14 CERTIFICATE OF AMENDMENT 1982-10-14
370711 1963-03-12 CERTIFICATE OF INCORPORATION 1963-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1036268 0213100 1984-06-04 805 HOOSICK ROAD, TOWN OF BRUNSWICK, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-04
Case Closed 1984-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 2
1714930 0213100 1984-05-23 TERESIAN HOUSE WASHINGTON AVE EXT, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-23
Case Closed 1984-05-24
10720597 0213100 1984-01-10 TERESIAN HOUSE WASHINGTON AVE, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-10
Case Closed 1984-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1984-01-13
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-01-13
Abatement Due Date 1984-01-16
Nr Instances 1
10774529 0213100 1983-04-08 FIRE RD INDOOR ICE SKATING, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-08
Case Closed 1983-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-13
Abatement Due Date 1983-04-08
Nr Instances 1
10760445 0213100 1982-07-09 BROSS RD RESIDENT ENGINEERS, Cairo, NY, 12413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-09
Case Closed 1982-07-22
10731784 0213100 1982-03-26 RTE 22 BERKSHIRE FARMS CTR, Canaan, NY, 12029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-26
Case Closed 1982-03-30
10718526 0213100 1982-01-06 SOUTH BAY AREA, Hudson, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-06
Case Closed 1982-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1982-01-12
Abatement Due Date 1982-01-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A02
Issuance Date 1982-01-12
Abatement Due Date 1982-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1982-01-12
Abatement Due Date 1982-01-15
Nr Instances 1
10717593 0213100 1981-04-13 AMTRAK PASSENGER STATION EAST, Rensselaer, NY, 12144
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-14
Case Closed 1981-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 E12
Issuance Date 1981-04-20
Abatement Due Date 1981-05-05
Nr Instances 1
10717494 0213100 1981-03-20 KADY HILL BLVD RD #4, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-20
Case Closed 1981-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1981-04-01
Abatement Due Date 1981-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E02
Issuance Date 1981-04-01
Abatement Due Date 1981-04-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1981-04-01
Abatement Due Date 1981-04-04
Nr Instances 1
10782431 0213100 1981-02-17 US VETERANS HOSPITAL ANATOMICA, Albany, NY, 12208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-02-17
Case Closed 1981-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-02-27
Abatement Due Date 1981-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1981-02-27
Abatement Due Date 1981-03-02
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-11-19
Case Closed 1980-12-04
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-01
Case Closed 1980-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-04-09
Abatement Due Date 1980-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-04-09
Abatement Due Date 1980-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1980-04-09
Abatement Due Date 1980-04-12
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1979-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-08-17
Abatement Due Date 1979-08-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-08-17
Abatement Due Date 1979-08-20
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1978-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1977-12-20
Abatement Due Date 1977-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 H10
Issuance Date 1977-12-20
Abatement Due Date 1977-12-23
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-10
Case Closed 1976-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 K
Issuance Date 1976-06-24
Abatement Due Date 1976-06-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A
Issuance Date 1976-06-24
Abatement Due Date 1976-06-27
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-03-17
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State