Search icon

ADIRONDACK BUILDERS, INC.

Company Details

Name: ADIRONDACK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755125
ZIP code: 13309
County: Lewis
Place of Formation: New York
Address: PO BOX 178, BOONVILLE, NY, United States, 13309
Principal Address: 1147 STATE ROUTE 26, WEST LEYDEN, NY, United States, 13489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN CASE Chief Executive Officer 1147 STATE ROUTE 26, WEST LEYDEN, NY, United States, 13489

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 178, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
2008-04-25 2014-07-09 Address 3615 OSCEOLA RD, WEST LEYDEN, NY, 13489, USA (Type of address: Service of Process)
2004-04-20 2014-07-09 Address 3615 OSCEOLA RD, WEST LEYDEN, NY, 13489, USA (Type of address: Chief Executive Officer)
2004-04-20 2014-07-09 Address 3615 OSCEOLA RD, WEST LEYDEN, NY, 13489, USA (Type of address: Principal Executive Office)
2004-04-20 2008-04-25 Address RR 1 BOX 30, OSCEOLA RD, WEST LEYDEN, NY, 13489, USA (Type of address: Service of Process)
2002-04-16 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-16 2004-04-20 Address RR 1 BOX 30, OSCEOLA ROAD, WEST LAYDEN, NY, 13489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060314 2021-01-19 BIENNIAL STATEMENT 2020-04-01
140709002532 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120531002162 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100426002173 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080425002570 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060428002578 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040420002390 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020416000145 2002-04-16 CERTIFICATE OF INCORPORATION 2002-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122247539 0213100 1995-07-17 CLINTONVILLE, N.Y., CLINTONVILLE, NY, 12924
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-07-17
Case Closed 1995-07-17
10703189 0213100 1982-10-05 JOHNSTOWN LEATHER RAILROAD, Johnstown, NY, 12095
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-10-13
Abatement Due Date 1982-10-16
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State