Search icon

HOWIE BUILDERS, INC.

Company Details

Name: HOWIE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768005
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 400 EASTLINE RD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EASTLINE RD, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
ARTHUR HOWE Chief Executive Officer 400 EASTLINE RD, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2002-05-16 2004-06-07 Address 31 LAKESIDE AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120618002460 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100527002679 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080602003185 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060510002637 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040607002205 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020516000538 2002-05-16 CERTIFICATE OF INCORPORATION 2002-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108906512 0213100 1992-08-06 DEER RUN RD., HALFMOON, NY, 12188
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-08-06
Case Closed 1992-11-10

Related Activity

Type Referral
Activity Nr 901835298
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-08-25
Abatement Due Date 1992-09-11
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-08-25
Abatement Due Date 1992-09-11
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-08-25
Abatement Due Date 1992-09-11
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-08-25
Abatement Due Date 1992-09-11
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1992-08-25
Abatement Due Date 1992-08-28
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-08-25
Abatement Due Date 1992-08-28
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1992-08-25
Abatement Due Date 1992-08-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1992-08-25
Abatement Due Date 1992-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-08-25
Abatement Due Date 1992-08-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1992-08-25
Abatement Due Date 1992-08-28
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1992-08-25
Abatement Due Date 1992-08-28
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State