Name: | JOHN A. HOLLANDS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2000 (25 years ago) |
Entity Number: | 2505410 |
ZIP code: | 14054 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 4893 CACNER RD, EAST BETHANY, NY, United States, 14054 |
Address: | 4893 CACNER ROAD, EAST BETHANY, NY, United States, 14054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. HOLLANDS | Chief Executive Officer | 4893 CACNER RD, EAST BETHANY, NY, United States, 14054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4893 CACNER ROAD, EAST BETHANY, NY, United States, 14054 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-02 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703002542 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100517002510 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080513002020 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
040512002103 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020426002404 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
000502000614 | 2000-05-02 | CERTIFICATE OF INCORPORATION | 2000-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307843011 | 0213600 | 2004-06-16 | 696 COLBY STREET, SPENCERPORT, NY, 14559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-07-19 |
Abatement Due Date | 2004-07-22 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 2004-07-19 |
Abatement Due Date | 2004-07-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260152 E03 |
Issuance Date | 2004-07-19 |
Abatement Due Date | 2004-07-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19261053 B04 |
Issuance Date | 2004-07-19 |
Abatement Due Date | 2004-07-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State