Search icon

MOTZ & BUHL MASTER BUILDERS & DESIGNERS, INC.

Headquarter

Company Details

Name: MOTZ & BUHL MASTER BUILDERS & DESIGNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1797975
ZIP code: 10560
County: Putnam
Place of Formation: New York
Address: 3 FIELDS LANE, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MOTZ & BUHL MASTER BUILDERS & DESIGNERS, INC., CONNECTICUT 0544926 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 FIELDS LANE, NORTH SALEM, NY, United States, 10560

Chief Executive Officer

Name Role Address
JAN MOTZ Chief Executive Officer 3 FIELDS LANE, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
1994-02-24 1996-09-16 Address 420 NORTH LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1389573 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960916002271 1996-09-16 BIENNIAL STATEMENT 1996-02-01
940224000043 1994-02-24 CERTIFICATE OF INCORPORATION 1994-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106720238 0216000 1994-10-17 UNIT# 145, BENEFIELD BLVD, FOREST VIEW DEVELOPMENT, PEEKSKILL, NY, 10566
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1995-01-06
Case Closed 1995-04-05

Related Activity

Type Accident
Activity Nr 361103179

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1995-01-13
Abatement Due Date 1995-01-18
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1995-01-13
Abatement Due Date 1995-01-18
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
113940076 0216000 1994-06-10 LOT 41 LONGLEDGE DRIVE,, RYEBROOK, NY, 10573
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-09-14
Case Closed 1995-05-30

Related Activity

Type Referral
Activity Nr 902671718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 560.0
Initial Penalty 800.0
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 560.0
Initial Penalty 800.0
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 M01
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 M03
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 M05
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 560.0
Initial Penalty 800.0
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 800.0
Initial Penalty 1000.0
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1994-09-14
Abatement Due Date 1994-10-02
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260451 M01
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 800.0
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260451 M03
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Final Order 1995-02-27
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01010C
Citaton Type Serious
Standard Cited 19260451 M05
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-09-19
Abatement Due Date 1994-09-22
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 1994-10-12
Final Order 1995-02-27
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State