Search icon

GUENTHER CONTRACTING CO., INC.

Company Details

Name: GUENTHER CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1974 (51 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 345230
ZIP code: 12061
County: Albany
Place of Formation: New York
Address: P.O. BOX 567, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUENTHER CONTRACTING CO., INC. DOS Process Agent P.O. BOX 567, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
1974-06-07 1981-01-15 Address 7 ARTHUR RD., COLONIE, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C352841-2 2004-09-16 ASSUMED NAME CORP INITIAL FILING 2004-09-16
DP-657810 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A730900-2 1981-01-15 CERTIFICATE OF AMENDMENT 1981-01-15
A161235-5 1974-06-07 CERTIFICATE OF INCORPORATION 1974-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10784577 0213100 1982-12-15 BROADWAY FORMER SCHAFFER BREWE, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-15
Case Closed 1983-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-01-20
Abatement Due Date 1982-12-15
Nr Instances 1
10784338 0213100 1982-09-20 BROOKSIDE AVE SEWAGE TREATMENT, Chatham, NY, 12106
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-09-20
Case Closed 1982-10-07
10784296 0213100 1982-09-07 BROOKSIDE AVE SEWAGE TREATMENT, Chatham, NY, 12106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-07
Case Closed 1982-10-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 A
Issuance Date 1982-09-10
Abatement Due Date 1982-09-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-09-10
Abatement Due Date 1982-09-13
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-09-10
Abatement Due Date 1982-09-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1982-09-10
Abatement Due Date 1982-09-13
Nr Instances 1
10716363 0213100 1980-06-12 CLIFTON COUNTRY RD, Clifton Park, NY, 12065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-12
Case Closed 1980-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1980-06-19
Abatement Due Date 1980-06-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State