Search icon

TODD HARTMAN ENTERPRISES INC.

Company Details

Name: TODD HARTMAN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1976 (49 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 392628
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: 42 NORTH MAIN ST., CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBURBAN PLOWING, INC. DOS Process Agent 42 NORTH MAIN ST., CANANDAIGUA, NY, United States, 14424

Filings

Filing Number Date Filed Type Effective Date
20160504021 2016-05-04 ASSUMED NAME LLC INITIAL FILING 2016-05-04
DP-1327311 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B325494-2 1986-02-24 CERTIFICATE OF AMENDMENT 1986-02-24
A295808-3 1976-02-25 CERTIFICATE OF INCORPORATION 1976-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102913332 0215800 1991-07-18 3236 RTE. 96, CLIFTON SPRINGS, NY, 14432
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-07-22
Case Closed 1992-06-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1991-08-15
Abatement Due Date 1991-08-18
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1991-09-30
Final Order 1991-12-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1991-08-15
Abatement Due Date 1991-08-18
Contest Date 1991-09-30
Final Order 1991-12-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-08-15
Abatement Due Date 1991-08-18
Contest Date 1991-09-30
Final Order 1991-12-09
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State