Search icon

EASTERN REINFORCING SERVICE, INC.

Company Details

Name: EASTERN REINFORCING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1976 (49 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 398872
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: THOMAS D. LATIN, 121 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HINMAN STRAUB PIGORS & MANNING DOS Process Agent THOMAS D. LATIN, 121 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1981-02-02 1989-01-20 Address 112 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1976-05-04 1981-02-02 Address 111 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101220052 2010-12-20 ASSUMED NAME LLC INITIAL FILING 2010-12-20
DP-1176036 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B731524-3 1989-01-20 CERTIFICATE OF AMENDMENT 1989-01-20
A735694-2 1981-02-02 CERTIFICATE OF AMENDMENT 1981-02-02
A312449-5 1976-05-04 CERTIFICATE OF INCORPORATION 1976-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102647195 0215800 1988-05-24 NEW WASTEWATER TREATMENT PLANT, RT. #12, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-26
Case Closed 1988-05-26
1034438 0213100 1984-10-05 WOLF ROAD MARRIOTT INN, COLONIE, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-11-09
Case Closed 1984-11-09

Related Activity

Type Referral
Activity Nr 900675943
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-10-15
Abatement Due Date 1984-10-18
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 18 Mar 2025

Sources: New York Secretary of State