Search icon

SAWYER PAVING INC.

Company Details

Name: SAWYER PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1977 (47 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 454505
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 22 FINGER ST., SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAWYER PAVING INC. DOS Process Agent 22 FINGER ST., SAUGERTIES, NY, United States, 12477

Filings

Filing Number Date Filed Type Effective Date
DP-871087 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A441806-5 1977-11-09 CERTIFICATE OF INCORPORATION 1977-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10705705 0213100 1983-07-12 BARCLAY HEIGHTS APTMTS, Saugerties, NY, 12477
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-12
Case Closed 1983-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-07-21
Abatement Due Date 1983-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1983-07-21
Abatement Due Date 1983-08-01
Nr Instances 2
10722163 0213100 1983-03-15 LOHMAIER LANE, Lake Katrine, NY, 12466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-18
Case Closed 1983-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1983-03-24
Abatement Due Date 1983-04-08
Nr Instances 3
10759660 0213100 1981-09-28 BOICES LANE-1 B M OFFICE BUIL, Ulster Park, NY, 12487
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-09-28
Case Closed 1981-11-24

Related Activity

Type Complaint
Activity Nr 320183510

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1981-10-05
Abatement Due Date 1981-10-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19261000 C01 IV
Issuance Date 1981-10-05
Abatement Due Date 1981-11-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State