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
Name | Role | Address |
---|---|---|
WILLIAM A. HARFOSH | DOS Process Agent | 6960 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MICHAEL V. HOWARD | Chief Executive Officer | WILLIAM A HARFOSH, 6960 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304589054 | 0215800 | 2002-01-17 | WHITESBORO SCHOOL DISTRICT, WHITESBORO, NY, 13495 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
109921973 | 0215800 | 2001-07-26 | RT. 233 NEW MIDDLE SCHOOL, WESTMORELAND, NY, 13490 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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