Search icon

TYLER CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TYLER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1975 (50 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 TYLER ST, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
BURTON FISHER Chief Executive Officer 4 TYLER ST, TROY, NY, United States, 12180

Links between entities

Type:
Headquarter of
Company Number:
0192685
State:
KENTUCKY

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-15
Type:
Planned
Address:
STEWART AIRPORT, COMPOSIT AIR CRAFT HANGER, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-17
Type:
Planned
Address:
STEWART AIRPORT, COMPOSIT AIR CRAFT HANGER, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-04
Type:
Planned
Address:
STEWART AIRPORT, COMPOSIT AIR CRAFT HANGER, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-12-14
Type:
Complaint
Address:
RENSSELAER TURNKEY PROJECT FIR, Rensselaer, NY, 12144
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-04
Type:
Planned
Address:
ROUTE 9 APPLE MEADOWS VILLAGE, Greenport, NY, 12534
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