Search icon

HALLAMORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
HALLAMORE, INC. DOS Process Agent 795 PLYMOUTH STREET, HOLBROOK, MA, United States, 02343

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994890 0213100 1990-05-04 23 RAILROAD AVENUE, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-05-04
Case Closed 1990-05-04

Related Activity

Type Complaint
Activity Nr 73067241
Health Yes
106532823 0213100 1989-07-20 11 CORPORATE BLVD., COLONIE, NY, 12205
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