Search icon

SCHERMERHORN CONSTRUCTION CORP.

Company Details

Name: SCHERMERHORN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1631122
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 15 F BIRDIE DR, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P SCHERMERHORN JR Chief Executive Officer 15 F BIRDIE DR, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
RICHARD P SCHERMERHORN JR DOS Process Agent 15 F BIRDIE DR, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1997-10-27 2003-06-25 Address 43H HUNTER BROOK LANE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1994-10-24 1997-10-27 Address 9 MASTER COMMONS NORTH, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1994-01-25 1994-10-24 Address 27 MARCY LANE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1993-08-24 2003-06-25 Address 1 BROOKFIELD RUN, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-04-22 1993-08-24 Address 1 BROOKFIELD RUN, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-04-22 2003-06-25 Address 1 BROOKFIELD RUN, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1992-04-23 1994-01-25 Address ONE WASHINGTON STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1722790 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030625002068 2003-06-25 BIENNIAL STATEMENT 2002-04-01
971027000320 1997-10-27 CERTIFICATE OF CHANGE 1997-10-27
941024000315 1994-10-24 CERTIFICATE OF CHANGE 1994-10-24
940125000511 1994-01-25 CERTIFICATE OF CHANGE 1994-01-25
930824002267 1993-08-24 BIENNIAL STATEMENT 1993-04-01
930422002163 1993-04-22 BIENNIAL STATEMENT 1992-04-01
920423000239 1992-04-23 CERTIFICATE OF INCORPORATION 1992-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337699813 0213100 2012-12-05 536 BAY ROAD, QUEENSBURY, NY, 12804
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-12-05
Emphasis N: SILICA
Case Closed 2012-12-05
304463664 0213100 2002-01-14 DIX AVE., HUDSON FALLS, NY, 12839
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-01-14
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-03-20

Related Activity

Type Complaint
Activity Nr 202928024
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-01-24
Abatement Due Date 2002-01-29
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2002-01-24
Abatement Due Date 2002-02-26
Nr Instances 1
Nr Exposed 1
Gravity 05
304460561 0213100 2001-06-12 HILAND SPRINGS, MEADOWBROOK ROAD, QUEENSBURY, NY, 12804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-12
Emphasis S: CONSTRUCTION
Case Closed 2001-07-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2001-06-19
Abatement Due Date 2001-06-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2001-06-19
Abatement Due Date 2001-06-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2001-06-19
Abatement Due Date 2001-06-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B01 VII
Issuance Date 2001-06-19
Abatement Due Date 2001-06-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-06-19
Abatement Due Date 2001-06-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2001-06-19
Abatement Due Date 2001-06-29
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State