Search icon

CGH REGIONAL CONSTRUCTORS INC.

Company Details

Name: CGH REGIONAL CONSTRUCTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1977 (47 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 458368
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 305 GRIDLEY BLDG, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALI GERBER PAPPAS & COX DOS Process Agent 305 GRIDLEY BLDG, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
20120508022 2012-05-08 ASSUMED NAME LLC INITIAL FILING 2012-05-08
DP-44237 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A448806-4 1977-12-09 CERTIFICATE OF INCORPORATION 1977-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11982352 0215800 1978-06-23 TAFT RD & TOTMAN RD, Syracuse, NY, 13217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-23
Case Closed 1984-03-10
11982238 0215800 1978-05-05 TAFT RD & TOTMAN RD, Syracuse, NY, 13217
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-06-14
Case Closed 1978-11-12

Related Activity

Type Accident
Activity Nr 350028254

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-06-20
Abatement Due Date 1978-06-23
Current Penalty 50.0
Initial Penalty 240.0
Contest Date 1978-07-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 18 Mar 2025

Sources: New York Secretary of State