Name: | GUYER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1967 (58 years ago) |
Date of dissolution: | 16 Dec 2004 |
Entity Number: | 212573 |
ZIP code: | 12027 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027 |
Principal Address: | PO BOX 13, 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
RICHARD H GUYER JR | Chief Executive Officer | PO BOX 13, BURNT HILLS, NY, United States, 12027 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-28 | 2003-07-16 | Address | 111A SEELYE DR, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
1999-07-28 | 2003-07-16 | Address | 111A SEELYE DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2003-07-16 | Address | 111A SEELYE DR, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office) |
1997-07-01 | 1999-07-28 | Address | 1 HEMPHILL PL, SUITE 201, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1999-07-28 | Address | 1 HEMPHILL PLACE, SUITE 201, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1997-07-01 | Address | 1 HEMPHILL PLACE, SUITE 201, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1999-07-28 | Address | 1 HEMPHILL PLACE, SUITE 201, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1967-07-26 | 1993-02-19 | Address | 96 LAKE HILL RD., BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041216000402 | 2004-12-16 | CERTIFICATE OF DISSOLUTION | 2004-12-16 |
030716002782 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010629002127 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
990728002451 | 1999-07-28 | BIENNIAL STATEMENT | 1999-07-01 |
970701002396 | 1997-07-01 | BIENNIAL STATEMENT | 1997-07-01 |
C225974-2 | 1995-08-17 | ASSUMED NAME CORP INITIAL FILING | 1995-08-17 |
000050006353 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930219002251 | 1993-02-19 | BIENNIAL STATEMENT | 1992-07-01 |
630557-3 | 1967-07-26 | CERTIFICATE OF INCORPORATION | 1967-07-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100217793 | 0213100 | 1985-12-23 | LUTHER FOREST, MALTA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260153 J |
Issuance Date | 1985-12-27 |
Abatement Due Date | 1985-12-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-12-27 |
Abatement Due Date | 1985-12-30 |
Nr Instances | 2 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-01-30 |
Case Closed | 1976-03-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260401 A |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260300 A |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260404 A05 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260402 A08 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19260402 A10 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State