Search icon

STAN PAYNE CONSTRUCTION CO., INC.

Company Details

Name: STAN PAYNE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1974 (51 years ago)
Date of dissolution: 17 Nov 2006
Entity Number: 347166
ZIP code: 13732
County: Tioga
Place of Formation: New York
Address: 415 BEACH ROAD, APALACHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 BEACH ROAD, APALACHIN, NY, United States, 13732

Chief Executive Officer

Name Role Address
STAN PAYNE Chief Executive Officer 415 BEACH ROAD, APALACHIN, NY, United States, 13732

Permits

Number Date End date Type Address
80682 1994-05-19 1995-05-19 Mined land permit 415 Beach Road, Apalachin, NY, 13732

History

Start date End date Type Value
1974-07-03 1993-04-12 Address 507 BEACH RD., APALACHIN, NY, 13732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061117001010 2006-11-17 CERTIFICATE OF DISSOLUTION 2006-11-17
20041109035 2004-11-09 ASSUMED NAME CORP INITIAL FILING 2004-11-09
040730002988 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020718002007 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000714002344 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980701002699 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960725002279 1996-07-25 BIENNIAL STATEMENT 1996-07-01
930923003596 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930412002737 1993-04-12 BIENNIAL STATEMENT 1992-07-01
A166797-6 1974-07-03 CERTIFICATE OF INCORPORATION 1974-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109871350 0215800 1992-08-26 NYS ELECTRIC & GAS, CORPORATE DRIVE, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-28
Case Closed 1992-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1992-10-27
Abatement Due Date 1992-11-04
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 1
Gravity 02
102650314 0215800 1988-12-08 HANSHAW RD., DRYDEN, NY, 13053
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-09
Case Closed 1989-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1988-12-22
Abatement Due Date 1988-12-25
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-12-23
Abatement Due Date 1988-12-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 08
2036481 0215800 1985-09-04 FREDERICK ST. AT BRANDYWINE HWY., BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-04
Case Closed 1985-09-04
1791284 0215800 1984-09-05 IBM OWEGO FRONT DRAINAGE DITCH RT 17C, OWEGO, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-05
Case Closed 1984-09-05
12004651 0215800 1983-03-31 SARATOGA TERR APTS FELTER ST, Binghamton, NY, 13903
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-31
Case Closed 1984-03-22
12015244 0215800 1982-08-10 BROOME COUNTY JAIL, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1982-08-10
12014460 0215800 1982-04-14 SARATOGA TERRACE S SIDE, Binghamton, NY, 13903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-14
Case Closed 1982-04-14
12013603 0215800 1981-11-19 IBM OWEGO INDUSTRIAL DR, Owego, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-19
Case Closed 1981-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1981-12-01
Abatement Due Date 1981-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1981-12-01
Abatement Due Date 1981-12-18
Nr Instances 1
12011284 0215800 1980-07-10 E/S GLENDALE DR 200 FT S/O JEA, Endicott, NY, 13760
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-10
Emphasis N: TREX
Case Closed 1980-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-07-18
Abatement Due Date 1980-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-07-18
Abatement Due Date 1980-07-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1980-07-18
Abatement Due Date 1980-07-21
Nr Instances 1
12008546 0215800 1978-09-12 VARIOUS STREETS SOUTH SIDE OF, Owego, NY, 13827
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-09-12
Emphasis N: TREX
Case Closed 1978-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-18
Abatement Due Date 1978-09-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260151 C06
Issuance Date 1978-09-18
Abatement Due Date 1978-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1978-09-18
Abatement Due Date 1978-10-30
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State