Name: | A & H CONSTRUCTION COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1995 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1976125 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 81 BOBANN DR, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY SHAW | Chief Executive Officer | 81 BOBANN DR, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 BOBANN DR, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2003-10-27 | Address | 41 FAIRLAWN LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2003-10-27 | Address | 41 FAIRLAWN LANE, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
2000-01-06 | 2003-10-27 | Address | 41 FAIRLAWN LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1997-11-24 | 2000-01-06 | Address | 41 FAIRLAWN RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1997-11-24 | 2000-01-06 | Address | 41 FAIRLAWN RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
1995-11-22 | 2000-01-06 | Address | 41 FAIRLAWN RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1688565 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
031027002306 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011102002563 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
000106002260 | 2000-01-06 | BIENNIAL STATEMENT | 1999-11-01 |
971124002454 | 1997-11-24 | BIENNIAL STATEMENT | 1997-11-01 |
951122000565 | 1995-11-22 | CERTIFICATE OF INCORPORATION | 1995-11-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309202497 | 0213100 | 2005-11-03 | BEST BUY, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2005-11-22 |
Abatement Due Date | 2005-11-28 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Contest Date | 2005-12-08 |
Final Order | 2006-04-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 2005-11-22 |
Abatement Due Date | 2005-11-28 |
Contest Date | 2005-12-08 |
Final Order | 2006-04-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 2005-11-22 |
Abatement Due Date | 2005-11-28 |
Initial Penalty | 450.0 |
Contest Date | 2005-12-08 |
Final Order | 2006-04-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 2005-11-22 |
Abatement Due Date | 2005-11-28 |
Initial Penalty | 450.0 |
Contest Date | 2005-12-08 |
Final Order | 2006-04-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2005-11-22 |
Abatement Due Date | 2005-11-28 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Contest Date | 2005-12-08 |
Final Order | 2006-04-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-10-07 |
Case Closed | 1996-03-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-10-11 |
Abatement Due Date | 1994-10-14 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260054 D |
Issuance Date | 1994-10-11 |
Abatement Due Date | 1994-10-14 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-10-11 |
Abatement Due Date | 1994-11-25 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State