Name: | BLANCHARD CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1994 (31 years ago) |
Date of dissolution: | 01 Nov 2006 |
Entity Number: | 1806191 |
ZIP code: | 12996 |
County: | Essex |
Place of Formation: | New York |
Address: | 316 WEST ROAD, WILLSBORO, NY, United States, 12996 |
Principal Address: | 316 WEST RD, WILLSBORO, NY, United States, 12996 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL M BLANCHARD | Chief Executive Officer | 316 WEST RD, WILLSBORO, NY, United States, 12996 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 WEST ROAD, WILLSBORO, NY, United States, 12996 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-24 | 2006-03-22 | Address | WEST ROAD, WILLSBORO, NY, 12996, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061101000660 | 2006-11-01 | CERTIFICATE OF DISSOLUTION | 2006-11-01 |
060322002986 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040305002141 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020227002529 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000317002534 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
980311002483 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
960327002291 | 1996-03-27 | BIENNIAL STATEMENT | 1996-03-01 |
940324000348 | 1994-03-24 | CERTIFICATE OF INCORPORATION | 1994-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302004015 | 0213100 | 1998-05-27 | ROUTE 22, WILLSBORO, NY, 12996 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1998-06-09 |
Abatement Due Date | 1998-06-12 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1998-06-09 |
Abatement Due Date | 1998-06-12 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 F16 |
Issuance Date | 1998-06-09 |
Abatement Due Date | 1998-06-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260454 A |
Issuance Date | 1998-06-09 |
Abatement Due Date | 1998-06-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19261060 A |
Issuance Date | 1998-06-09 |
Abatement Due Date | 1998-06-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State