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
Name | Role | Address |
---|---|---|
RICHARD P SCHERMERHORN JR | Chief Executive Officer | 15 F BIRDIE DR, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
RICHARD P SCHERMERHORN JR | DOS Process Agent | 15 F BIRDIE DR, QUEENSBURY, NY, United States, 12804 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337699813 | 0213100 | 2012-12-05 | 536 BAY ROAD, QUEENSBURY, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304463664 | 0213100 | 2002-01-14 | DIX AVE., HUDSON FALLS, NY, 12839 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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