Name: | TYLER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1975 (49 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 386061 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 TYLER ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TYLER CONSTRUCTION CORP., KENTUCKY | 0192685 | KENTUCKY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 TYLER ST, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
BURTON FISHER | Chief Executive Officer | 4 TYLER ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-12 | 1993-02-08 | Address | BRADLEY J. FISHER, ESQ, 4 TYLER ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
1975-12-08 | 1987-11-12 | Address | 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070914049 | 2007-09-14 | ASSUMED NAME CORP AMENDMENT | 2007-09-14 |
20070306072 | 2007-03-06 | ASSUMED NAME CORP INITIAL FILING | 2007-03-06 |
DP-1674903 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
940404002768 | 1994-04-04 | BIENNIAL STATEMENT | 1993-12-01 |
930208002429 | 1993-02-08 | BIENNIAL STATEMENT | 1992-12-01 |
B566037-2 | 1987-11-12 | CERTIFICATE OF AMENDMENT | 1987-11-12 |
A278094-3 | 1975-12-08 | CERTIFICATE OF INCORPORATION | 1975-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100690866 | 0213100 | 1987-04-15 | STEWART AIRPORT, COMPOSIT AIR CRAFT HANGER, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100223346 | 0213100 | 1986-06-17 | STEWART AIRPORT, COMPOSIT AIR CRAFT HANGER, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2249571 | 0213100 | 1986-02-04 | STEWART AIRPORT, COMPOSIT AIR CRAFT HANGER, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1986-02-25 |
Abatement Due Date | 1986-02-28 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-12-29 |
Case Closed | 1982-02-03 |
Related Activity
Type | Complaint |
Activity Nr | 320184591 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260200 G01 |
Issuance Date | 1982-01-07 |
Abatement Due Date | 1982-01-10 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260202 |
Issuance Date | 1982-01-07 |
Abatement Due Date | 1982-01-10 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1982-01-07 |
Abatement Due Date | 1982-01-10 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-09-05 |
Case Closed | 1984-03-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State