Name: | HARTWIG CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1603200 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 5549 THOMPSON ROAD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY A. HARTWIG | DOS Process Agent | 5549 THOMPSON ROAD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
GREGORY A HARTWIG | Chief Executive Officer | 5549 THOMPSON ROAD, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-14 | 1993-06-25 | Address | 5549 THOMPSON ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116483 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040112002553 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020213002812 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000313002347 | 2000-03-13 | BIENNIAL STATEMENT | 2000-01-01 |
980114002486 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
940414002899 | 1994-04-14 | BIENNIAL STATEMENT | 1994-01-01 |
930625002023 | 1993-06-25 | BIENNIAL STATEMENT | 1993-01-01 |
920114000354 | 1992-01-14 | CERTIFICATE OF INCORPORATION | 1992-01-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307097717 | 0213600 | 2003-11-25 | 6408 NASH ROAD, WHEATFIELD, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101331007 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2004-02-06 |
Abatement Due Date | 2004-02-11 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-02-06 |
Abatement Due Date | 2004-02-11 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2004-02-06 |
Abatement Due Date | 2004-02-11 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-12-30 |
Case Closed | 1992-03-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-03-02 |
Abatement Due Date | 1992-03-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1992-03-02 |
Abatement Due Date | 1992-03-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1992-03-02 |
Abatement Due Date | 1992-03-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-03-02 |
Abatement Due Date | 1992-03-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1992-03-02 |
Abatement Due Date | 1992-03-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State