Search icon

TYLER CONSTRUCTION CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TYLER CONSTRUCTION CORP., KENTUCKY 0192685 KENTUCKY

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

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
B566037-2 1987-11-12 CERTIFICATE OF AMENDMENT 1987-11-12
A278094-3 1975-12-08 CERTIFICATE OF INCORPORATION 1975-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100690866 0213100 1987-04-15 STEWART AIRPORT, COMPOSIT AIR CRAFT HANGER, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-16
Case Closed 1987-04-17
100223346 0213100 1986-06-17 STEWART AIRPORT, COMPOSIT AIR CRAFT HANGER, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-23
Case Closed 1986-06-27
2249571 0213100 1986-02-04 STEWART AIRPORT, COMPOSIT AIR CRAFT HANGER, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-02-20
Case Closed 1986-04-23

Violation Items

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
10759918 0213100 1981-12-14 RENSSELAER TURNKEY PROJECT FIR, Rensselaer, NY, 12144
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
10716686 0213100 1980-09-04 ROUTE 9 APPLE MEADOWS VILLAGE, Greenport, NY, 12534
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