Search icon

O.M.T. CONSTRUCTION, INC.

Company Details

Name: O.M.T. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2648028
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 240 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE SWARTZ LAW FIRM, P.C. DOS Process Agent 240 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
DP-1775305 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010607000823 2001-06-07 CERTIFICATE OF INCORPORATION 2001-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304595200 0215800 2002-12-31 ROUTE 91, JAMESVILLE, NY, 13078
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-12-31
Emphasis S: CONSTRUCTION
Case Closed 2003-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-01-09
Abatement Due Date 2003-01-17
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2003-01-09
Abatement Due Date 2003-01-17
Current Penalty 857.5
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2003-01-09
Abatement Due Date 2003-01-17
Nr Instances 1
Nr Exposed 1
Gravity 05
304593056 0215800 2002-09-04 SUNY OSWEGO RICH HALL SHELDON AVE, OSWEGO, NY, 13609
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-04
Case Closed 2002-09-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State