Search icon

A & H CONSTRUCTION COMPANY INC.

Company Details

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

Chief Executive Officer

Name Role Address
HENRY SHAW Chief Executive Officer 81 BOBANN DR, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 BOBANN DR, NESCONSET, NY, United States, 11767

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309202497 0213100 2005-11-03 BEST BUY, PLATTSBURGH, NY, 12901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-11-03
Emphasis L: FALL
Case Closed 2006-06-15

Violation Items

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
122252174 0213100 1994-08-01 CROSSGATE MALL, ALBANY, NY, 12203
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