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 Summary

Date:
1984-06-04
Type:
Planned
Address:
805 HOOSICK ROAD, TOWN OF BRUNSWICK, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-23
Type:
Planned
Address:
TERESIAN HOUSE WASHINGTON AVE EXT, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-10
Type:
Planned
Address:
TERESIAN HOUSE WASHINGTON AVE, Albany, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-08
Type:
Planned
Address:
FIRE RD INDOOR ICE SKATING, Glens Falls, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-09
Type:
Planned
Address:
BROSS RD RESIDENT ENGINEERS, Cairo, NY, 12413
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State