Name: | NUHAVUN INDUSTRIAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1980 (45 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 647543 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | & HUST, 1400 1 MONY PLAZA, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANCOCK, ESTABROOK, RYAN, SHOVE | DOS Process Agent | & HUST, 1400 1 MONY PLAZA, SYRACUSE, NY, United States, 13202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1160469 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
A694247-5 | 1980-08-27 | CERTIFICATE OF INCORPORATION | 1980-08-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100729342 | 0215800 | 1986-06-18 | N.Y.S. FAIRGROUNDS, SOLVAY, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900847146 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-06 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-06 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 D02 II |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 A07 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260451 A13 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State