Search icon

HUNT BUILDERS, INC.

Company Details

Name: HUNT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1997 (28 years ago)
Date of dissolution: 08 Jan 2008
Entity Number: 2117459
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
CHARLES W. HUNT Chief Executive Officer 223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
1997-02-27 1999-02-24 Address 225 KITCHAWAN RD, SOUTH SALEM, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080108000080 2008-01-08 CERTIFICATE OF DISSOLUTION 2008-01-08
990224002338 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970227000517 1997-02-27 CERTIFICATE OF INCORPORATION 1997-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306307117 0215800 2003-02-21 7220 GENESEE STREET EAST, FAYETTEVILLE, NY, 13066
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-03-05
Abatement Due Date 2003-03-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State