Search icon

A & A BUILDERS INC.

Company Details

Name: A & A BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1994 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1871226
ZIP code: 12531
County: Dutchess
Place of Formation: New York
Address: 213 NORTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 NORTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

Filings

Filing Number Date Filed Type Effective Date
DP-1363384 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
941129000165 1994-11-29 CERTIFICATE OF INCORPORATION 1994-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106726177 0213100 1992-04-14 523 CLIFTON PARK CENTER ROAD, CLIFTON PARK, NY, 12065
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-04-14
Case Closed 2000-08-18

Related Activity

Type Referral
Activity Nr 901516443
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1992-05-12
Abatement Due Date 1992-05-22
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1992-06-09
Final Order 1992-11-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Contest Date 1992-06-09
Final Order 1992-11-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1992-06-09
Final Order 1992-11-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1992-06-09
Final Order 1992-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 Y03
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
11955028 0235400 1979-09-07 WATTS BLDG, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-11
Case Closed 1980-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-09-14
Abatement Due Date 1979-09-17
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-09-14
Abatement Due Date 1979-09-17
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-10-15
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State