Search icon

PETERSON BUILDERS, INC.

Company Details

Name: PETERSON BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1997 (28 years ago)
Date of dissolution: 10 Feb 1999
Entity Number: 2105384
ZIP code: 14867
County: Tompkins
Place of Formation: New York
Address: 276 BURDGE HILL ROAD, NEWFIELD, NY, United States, 14867

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 BURDGE HILL ROAD, NEWFIELD, NY, United States, 14867

Filings

Filing Number Date Filed Type Effective Date
990210000135 1999-02-10 CERTIFICATE OF DISSOLUTION 1999-02-10
970123000495 1997-01-23 CERTIFICATE OF INCORPORATION 1997-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312368400 0215800 2009-03-13 HOLIDAY INN EXPRESS, 5908 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-03-13
Emphasis L: FALL, L: LOCALTARG, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-03-13

Related Activity

Type Inspection
Activity Nr 312367469
312367469 0215800 2009-01-13 HOLIDAY INN EXPRESS, 5908 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-13
Emphasis L: LOCALTARG, L: FALL
Case Closed 2009-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2009-02-05
Abatement Due Date 2009-02-13
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-02-05
Abatement Due Date 2009-02-13
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-02-05
Abatement Due Date 2009-02-13
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-02-05
Abatement Due Date 2009-02-13
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-05
Abatement Due Date 2009-02-13
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2009-02-05
Abatement Due Date 2009-02-13
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-02-05
Abatement Due Date 2009-02-13
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2009-02-05
Abatement Due Date 2009-02-13
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State