Search icon

TEELE-MITCHELL DESIGN BUILDERS, INC.

Company Details

Name: TEELE-MITCHELL DESIGN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1981 (44 years ago)
Date of dissolution: 20 Feb 1998
Entity Number: 682963
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: DRAWER P, 105 LAKE HILL ROAD, BURNT HILLS, NY, United States, 12027
Principal Address: 902 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN VRANKEN & LITTLE DOS Process Agent DRAWER P, 105 LAKE HILL ROAD, BURNT HILLS, NY, United States, 12027

Chief Executive Officer

Name Role Address
D. BROOKS TEELE Chief Executive Officer 902 ROUTE 146, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1981-03-03 1993-05-19 Address 225 KINGSLEY ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980220000453 1998-02-20 CERTIFICATE OF DISSOLUTION 1998-02-20
970326002161 1997-03-26 BIENNIAL STATEMENT 1997-03-01
940401002464 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930519002202 1993-05-19 BIENNIAL STATEMENT 1993-03-01
B034123-4 1983-10-27 CERTIFICATE OF MERGER 1983-11-01
A743939-2 1981-03-03 CERTIFICATE OF INCORPORATION 1981-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100646058 0213100 1987-07-20 ROUTE 146A, SHERWOOD VILLAGE, CLIFTON PARK, NY, 12061
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-20
Case Closed 1987-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-07-24
Abatement Due Date 1987-07-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1987-07-24
Abatement Due Date 1987-07-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State