Search icon

GUYER BUILDERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027

Chief Executive Officer

Name Role Address
RICHARD H GUYER JR Chief Executive Officer PO BOX 13, BURNT HILLS, NY, United States, 12027

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100217793 0213100 1985-12-23 LUTHER FOREST, MALTA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-23
Case Closed 1986-01-23

Violation Items

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
10752632 0213100 1976-01-30 KING OF KINGS CHURCH CRESCENT, Clifton Park, NY, 12118
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