Search icon

CLOUGH HARBOUR & ASSOCIATES

Company Details

Name: CLOUGH HARBOUR & ASSOCIATES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2008 (16 years ago)
Date of dissolution: 01 Jan 2011
Entity Number: 3748195
ZIP code: 12205
County: Albany
Place of Formation: Delaware
Foreign Legal Name: CHA, INC.
Fictitious Name: CLOUGH HARBOUR & ASSOCIATES
Address: ATTN: MICHAEL A. PLATT, 3 WINNERS CIRCLE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MICHAEL A. PLATT, 3 WINNERS CIRCLE, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
101230000401 2010-12-30 CERTIFICATE OF MERGER 2011-01-01
081201000640 2008-12-01 APPLICATION OF AUTHORITY 2008-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305790339 0213100 2003-08-26 LARK STREET, ALBANY, NY, 12210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-26
Emphasis S: CONSTRUCTION
Case Closed 2003-08-27
107511602 0213100 1990-07-20 ROUTE 40, BRIDGE OVER HOOSICK RIVER, SCHAGHTICOKE, NY, 12154
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-07-20
Case Closed 1990-07-24
106821309 0213100 1989-06-12 CIVIC CENTER, SOUTH PEARL ST., ALBANY, NY, 12207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-27
Case Closed 1989-07-05
106534357 0213100 1988-07-20 NEAR 172 OSBORNE ROAD, COLONIE, NY, 12212
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-07-21
Emphasis N: TRENCH
Case Closed 1989-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-09-22
Abatement Due Date 1988-09-25
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1988-10-07
Final Order 1989-03-25
Nr Instances 1
Nr Exposed 1
Gravity 06
106530777 0213100 1988-03-16 LATHEM CIRCLE MALL, LATHEM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-03-16
Case Closed 1988-03-18
106530736 0213100 1988-03-15 52 S. PEARL ST., ALBANY, NY, 12207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-05-25
Case Closed 1992-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-23
Abatement Due Date 1988-06-26
Current Penalty 700.0
Initial Penalty 800.0
Contest Date 1988-07-05
Final Order 1990-02-22
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1988-06-23
Abatement Due Date 1988-06-26
Initial Penalty 1000.0
Contest Date 1988-07-05
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1988-06-23
Abatement Due Date 1988-06-26
Contest Date 1988-07-05
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 1
100688340 0213100 1987-09-01 THRUWAY BRIDGE COLLAPSE, FORT HUNTER, NY, 12069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-04
Case Closed 1987-10-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State