Name: | HALLAMORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1982 (43 years ago) |
Date of dissolution: | 31 Dec 1989 |
Entity Number: | 750656 |
ZIP code: | 02343 |
County: | Albany |
Place of Formation: | New York |
Address: | 795 PLYMOUTH STREET, HOLBROOK, MA, United States, 02343 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALLAMORE, INC. | DOS Process Agent | 795 PLYMOUTH STREET, HOLBROOK, MA, United States, 02343 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-26 | 1989-02-23 | Name | ALBANY CRANE AND ERECTING CORP. |
1982-02-09 | 1988-10-26 | Name | GOOD ERECTOR SERVICES, INC. |
1982-02-09 | 1989-12-27 | Address | 112 STATE ST., ROOM 1118, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C090474-5 | 1989-12-27 | CERTIFICATE OF MERGER | 1989-12-31 |
B744784-3 | 1989-02-23 | CERTIFICATE OF AMENDMENT | 1989-02-23 |
B700018-3 | 1988-10-26 | CERTIFICATE OF AMENDMENT | 1988-10-26 |
A839774-3 | 1982-02-09 | CERTIFICATE OF INCORPORATION | 1982-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106994890 | 0213100 | 1990-05-04 | 23 RAILROAD AVENUE, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73067241 |
Health | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-07-21 |
Case Closed | 1989-11-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1989-08-14 |
Abatement Due Date | 1989-08-17 |
Current Penalty | 280.0 |
Initial Penalty | 540.0 |
Contest Date | 1989-08-24 |
Final Order | 1989-11-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 09 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G05 |
Issuance Date | 1989-08-14 |
Abatement Due Date | 1989-08-17 |
Current Penalty | 220.0 |
Initial Penalty | 420.0 |
Contest Date | 1989-08-24 |
Final Order | 1989-11-29 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 V |
Issuance Date | 1989-08-14 |
Abatement Due Date | 1989-08-17 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Contest Date | 1989-08-24 |
Final Order | 1989-11-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State