Name: | GREEN MOUNTAIN STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1991 (33 years ago) |
Entity Number: | 1583796 |
ZIP code: | 05201 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 458 MORSE RD, BENNINGTON, VT, United States, 05201 |
Name | Role | Address |
---|---|---|
CURTIS L MORIN | Chief Executive Officer | 458 MORSE RD, BENNINGTON, VT, United States, 05201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 458 MORSE RD, BENNINGTON, VT, United States, 05201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 2003-10-24 | Address | HARMON ROAD, BENNINGTON, VT, 05201, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2003-10-24 | Address | HARMON ROAD, BENNINGTON, VT, 05201, USA (Type of address: Principal Executive Office) |
1991-10-22 | 2003-10-24 | Address | HARMON ROAD, BENNINGTON, VT, 05201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091204002032 | 2009-12-04 | BIENNIAL STATEMENT | 2009-10-01 |
071018002130 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051220002051 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
031024002609 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
011004002190 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991116002424 | 1999-11-16 | BIENNIAL STATEMENT | 1999-10-01 |
971006002035 | 1997-10-06 | BIENNIAL STATEMENT | 1997-10-01 |
931013002419 | 1993-10-13 | BIENNIAL STATEMENT | 1993-10-01 |
920604000006 | 1992-06-04 | CERTIFICATE OF AMENDMENT | 1992-06-04 |
911022000080 | 1991-10-22 | APPLICATION OF AUTHORITY | 1991-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113937395 | 0215800 | 1993-07-16 | RTE. 51, GILBERTSVILLE, NY, 13776 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260351 B03 |
Issuance Date | 1993-09-02 |
Abatement Due Date | 1993-09-06 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 A02 |
Issuance Date | 1993-09-02 |
Abatement Due Date | 1993-09-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-09-10 |
Case Closed | 1992-10-23 |
Related Activity
Type | Referral |
Activity Nr | 901518167 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1992-01-30 |
Case Closed | 1992-02-28 |
Related Activity
Type | Referral |
Activity Nr | 901213660 |
Safety | Yes |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State