Search icon

C. M. S. ERECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. M. S. ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1971 (54 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 303317
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE ST., ROOM 1129, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. M. S. ERECTORS, INC. DOS Process Agent 90 STATE ST., ROOM 1129, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
20080915009 2008-09-15 ASSUMED NAME CORP INITIAL FILING 2008-09-15
DP-55048 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
890019-4 1971-02-23 CERTIFICATE OF INCORPORATION 1971-02-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-07-22
Type:
Planned
Address:
TEN EY CK BLDG ALBANY HILTON S, Albany, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-08-08
Type:
Planned
Address:
HETCHELTOWN ROAD GLENDALE HOME, Ballston Lake, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-04-04
Type:
Planned
Address:
MONTCALM AVE WATER POLLUTION C, Ticonderoga, NY, 12883
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-12-01
Type:
Planned
Address:
SENIOR CITIZEN HOUSING URBAN R, Cohoes, NY, 12047
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-09-14
Type:
Planned
Address:
GENERAL ELECTRIC COMPANY 1 RIV, Schenectady, NY, 12305
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State