Search icon

PADDOCK POOL BUILDERS, INC.

Company Details

Name: PADDOCK POOL BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1982 (43 years ago)
Date of dissolution: 25 May 1982
Entity Number: 772076
ZIP code: 28282
County: Albany
Place of Formation: North Carolina
Address: ATT: THOMAS B. HENSON, 2500 1ST UNION PLZ., CHARLOTTE, NC, United States, 28282

DOS Process Agent

Name Role Address
PADDOCK POOL BUILDERS, INC. DOS Process Agent ATT: THOMAS B. HENSON, 2500 1ST UNION PLZ., CHARLOTTE, NC, United States, 28282

Filings

Filing Number Date Filed Type Effective Date
A871444-5 1982-05-25 CERTIFICATE OF MERGER 1982-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11992351 0215800 1979-05-07 NOTTINGHAM HIGH SCHOOL EAST GE, Syracuse, NY, 13210
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320431703
11992211 0215800 1979-02-28 NOTTINGHAM HIGH SCHOOL EAST GE, Syracuse, NY, 13210
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-28
Case Closed 1979-05-04

Related Activity

Type Complaint
Activity Nr 320430952

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-03-06
Abatement Due Date 1979-03-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
10735801 0213100 1978-10-10 PORT OF ALBANY, Albany, NY, 12202
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-10-10
Case Closed 1984-03-10
10735777 0213100 1978-09-18 PORT OF ALBANY, Albany, NY, 12202
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-09-20
Case Closed 1978-11-08

Related Activity

Type Complaint
Activity Nr 320175730

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260101 A
Issuance Date 1978-10-18
Abatement Due Date 1978-10-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State