Search icon

ELSAND ERECTORS, INC.

Company Details

Name: ELSAND ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1982 (43 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 759122
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 14 SMITH AVE., BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELSAND ERECTORS, INC. DOS Process Agent 14 SMITH AVE., BINGHAMTON, NY, United States, 13904

Filings

Filing Number Date Filed Type Effective Date
DP-653854 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A852370-6 1982-03-23 CERTIFICATE OF INCORPORATION 1982-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1717636 0213100 1984-04-30 PO BOX 85, WOODBURN, NY, 12788
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-04-30
Case Closed 1984-05-30

Related Activity

Type Referral
Activity Nr 900550740
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-05-08
Abatement Due Date 1984-05-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1984-05-08
Abatement Due Date 1984-05-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
12005872 0215800 1983-01-24 ROUTE 23 SOUTHSIDE MALL, Oneonta, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-24
Case Closed 1983-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1983-02-04
Abatement Due Date 1983-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1983-02-04
Abatement Due Date 1983-02-07
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State