Search icon

HOMELAND BUILDERS, INC.

Company Details

Name: HOMELAND BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1976 (49 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 395884
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 1153 LOUDON RD., COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOMELAND BUILDERS, INC. DOS Process Agent 1153 LOUDON RD., COHOES, NY, United States, 12047

Filings

Filing Number Date Filed Type Effective Date
20071106051 2007-11-06 ASSUMED NAME CORP INITIAL FILING 2007-11-06
DP-50967 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A304698-7 1976-04-01 CERTIFICATE OF INCORPORATION 1976-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309207900 0213100 2006-07-13 ULSTER AVE., KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-13
Emphasis L: FALL
Case Closed 2006-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-07-28
Abatement Due Date 2006-08-30
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2006-07-28
Abatement Due Date 2006-09-14
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-09
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-07-28
Abatement Due Date 2006-08-03
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State