Name: | G.C. POHLMAN CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1994 (31 years ago) |
Date of dissolution: | 01 Apr 2009 |
Entity Number: | 1790142 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1155 MOLL STREET, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 1155 MOLL ST, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1155 MOLL STREET, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
GARY POHLMAN | Chief Executive Officer | 1155 MOLL ST, NORTH TONAWANDA, NY, United States, 14120 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090401000938 | 2009-04-01 | CERTIFICATE OF DISSOLUTION | 2009-04-01 |
080128003387 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060222002065 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040113002711 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020118002006 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000215002069 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980114002598 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
940125000446 | 1994-01-25 | CERTIFICATE OF INCORPORATION | 1994-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107348526 | 0213600 | 1993-05-12 | 61 JAMESTOWN ROAD, GRAND ISLAND, NY, 14072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 S05 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-08-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-08-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-08-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State