Search icon

JOHNSON-HOWARD ASSOCIATES, INC.

Company Details

Name: JOHNSON-HOWARD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1996 (29 years ago)
Date of dissolution: 16 Jan 2008
Entity Number: 2030482
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6960 FLY ROAD, EAST SYRACUSE, NY, United States, 13057
Principal Address: MICHAEL HOWARD/WILLIAM HARFOSH, 6960 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM A. HARFOSH DOS Process Agent 6960 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MICHAEL V. HOWARD Chief Executive Officer WILLIAM A HARFOSH, 6960 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1998-05-21 2000-05-15 Address FINANCIAL PLAZA PO BOX 4878, 221 SOUTH WARREN ST, SYRACUSE, NY, 13221, 4878, USA (Type of address: Chief Executive Officer)
1998-05-21 2000-05-15 Address FINANCIAL PLAZA PO BOX 4878, 221 SOUTH WARREN ST, SYRACUSE, NY, 13221, 4878, USA (Type of address: Principal Executive Office)
1996-05-16 2000-05-15 Address FINANCIAL PLAZA, POST OFFICE BOX 4878, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080116000352 2008-01-16 CERTIFICATE OF MERGER 2008-01-16
060510002185 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040603002192 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020425002008 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000515002044 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980521002131 1998-05-21 BIENNIAL STATEMENT 1998-05-01
960516000319 1996-05-16 CERTIFICATE OF INCORPORATION 1996-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304589054 0215800 2002-01-17 WHITESBORO SCHOOL DISTRICT, WHITESBORO, NY, 13495
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-01-17
Emphasis S: CONSTRUCTION
Case Closed 2002-01-17
109921973 0215800 2001-07-26 RT. 233 NEW MIDDLE SCHOOL, WESTMORELAND, NY, 13490
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-26
Emphasis S: CONSTRUCTION
Case Closed 2001-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-08-23
Abatement Due Date 2001-08-31
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
17935016 0215800 2000-01-03 MARCY ELEMENTARY SCHOOL, MARCY, NY, 13403
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-01-03
Emphasis S: CONSTRUCTION
Case Closed 2000-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2000-01-28
Abatement Due Date 2000-02-10
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2000-01-28
Abatement Due Date 2000-02-10
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 2000-01-28
Abatement Due Date 2000-02-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State