Search icon

H.D. REICHERT CONSTRUCTION CORP.

Company Details

Name: H.D. REICHERT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1979 (46 years ago)
Date of dissolution: 10 Dec 1992
Entity Number: 549265
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 111 WASHINGTON AVE., ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
MESSRS. BURKE CAVALIER KROLICK DOS Process Agent 111 WASHINGTON AVE., ALBANY, NY, United States, 12210

Filings

Filing Number Date Filed Type Effective Date
20180409048 2018-04-09 ASSUMED NAME LLC INITIAL FILING 2018-04-09
921210000164 1992-12-10 CERTIFICATE OF DISSOLUTION 1992-12-10
A565388-7 1979-04-04 CERTIFICATE OF INCORPORATION 1979-04-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-22
Type:
Referral
Address:
I-690 WEST ST. TO CONRAIL BRIDGE, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-09
Type:
Planned
Address:
I-890 & BROADWAY, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-06
Type:
Planned
Address:
3RD AVE BRIDGE, RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-06
Type:
Planned
Address:
WEST BOUND RAMP I 90 TO I 787, ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-26
Type:
Planned
Address:
COLESVILLE RD BRIDGE OVER RIVE, Kirkwood, NY, 13795
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State