Search icon

HOYLE CONSTRUCTION CORP.

Company Details

Name: HOYLE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1973 (51 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 241027
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 12 GLOVE ST., POB 1326, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 GLOVE ST., POB 1326, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
GEORGE W. HOYLE Chief Executive Officer 12 GLOVE ST., POB 1326, GLOVERVILLE, NY, United States, 12078

History

Start date End date Type Value
1973-12-21 1992-12-23 Address 338 N. COMRIE AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190313047 2019-03-13 ASSUMED NAME CORP INITIAL FILING 2019-03-13
DP-1328154 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
921223002351 1992-12-23 BIENNIAL STATEMENT 1992-12-01
A573621-4 1979-05-09 CERTIFICATE OF AMENDMENT 1979-05-09
A123128-3 1973-12-21 CERTIFICATE OF INCORPORATION 1973-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100688498 0213100 1987-03-24 CHURCH ST., SARATOGA HOSPITAL, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A03
Issuance Date 1987-04-02
Abatement Due Date 1987-04-05
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
10760643 0213100 1982-08-18 GUY PARK AVE MEDICAL ARTS BLDG, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-18
Case Closed 1982-10-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Nr Instances 1
10758951 0213100 1981-03-24 STATE UNIVERSITY NEW YORK, Cobleskill, NY, 12043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-24
Case Closed 1981-03-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State