Search icon

NUHAVUN INDUSTRIAL CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
HANCOCK, ESTABROOK, RYAN, SHOVE DOS Process Agent & HUST, 1400 1 MONY PLAZA, SYRACUSE, NY, United States, 13202

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100729342 0215800 1986-06-18 N.Y.S. FAIRGROUNDS, SOLVAY, NY, 13209
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-06-25
Case Closed 1986-07-29

Related Activity

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