Search icon

SEAWAY OF GOUVERNEUR, INC.

Company Details

Name: SEAWAY OF GOUVERNEUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1998 (27 years ago)
Date of dissolution: 05 Sep 2006
Entity Number: 2260914
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 1 OWL ROAD, GOUVERNEUR, NY, United States, 13642
Principal Address: 23 SOUTH ST, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OWL ROAD, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
PAULA REDDICK Chief Executive Officer 23 SOUTH ST, GOUVERNEUR, NY, United States, 13642

Filings

Filing Number Date Filed Type Effective Date
060905000084 2006-09-05 CERTIFICATE OF DISSOLUTION 2006-09-05
040511002640 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020514002435 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000519002503 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980519000203 1998-05-19 CERTIFICATE OF INCORPORATION 1998-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307692376 0215800 2005-07-13 4155 ROUTE 31, CLAY, NY, 13041
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-19
Case Closed 2005-08-05
304593163 0215800 2002-09-05 1 CHIMNEY DRIVE, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-05
Case Closed 2002-11-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2002-09-18
Abatement Due Date 2002-09-26
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2002-09-18
Abatement Due Date 2002-09-23
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 2002-09-18
Abatement Due Date 2002-10-21
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 2002-09-18
Abatement Due Date 2002-10-21
Current Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2002-09-18
Abatement Due Date 2002-09-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2002-09-18
Abatement Due Date 2002-09-23
Nr Instances 1
Nr Exposed 4
Gravity 03
304588353 0215800 2001-12-06 1335 WASHINGTON STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-06
Emphasis S: CONSTRUCTION
Case Closed 2002-06-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Current Penalty 200.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2001-12-20
Abatement Due Date 2002-01-07
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302694716 0215800 2001-02-22 LAKE COLBY DR, SARANAC LAKE, NY, 12983
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-03-07
Abatement Due Date 2001-03-14
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 A13
Issuance Date 2001-03-07
Abatement Due Date 2001-03-12
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
17934167 0215800 1999-08-30 1 CHIMNEY DRIVE, OGDENSBURG, NY, 13669
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-10-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-11-28

Related Activity

Type Referral
Activity Nr 200882470
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-10-13
Abatement Due Date 1999-10-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 1999-10-13
Abatement Due Date 1999-10-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 1999-10-13
Abatement Due Date 1999-10-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
107695017 0215800 1999-01-07 1 CHIMNEY DRIVE, OGDENSBURG, NY, 13669
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-01-07
Emphasis S: CONSTRUCTION
Case Closed 1999-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500849 Employee Retirement Income Security Act (ERISA) 2005-07-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2005-07-08
Termination Date 2008-05-13
Section 1145
Status Terminated

Parties

Name UPSTATE NEW YORK CARPENTERS PE
Role Plaintiff
Name SEAWAY OF GOUVERNEUR, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State