Search icon

DAVID J. HARDY CONSTRUCTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAVID J. HARDY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 774976
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 6948 HERMAN RD., SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6948 HERMAN RD., SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
DAVID J. HARDY Chief Executive Officer 6948 HERMAN RD., SYRACUSE, NY, United States, 13209

Links between entities

Type:
Headquarter of
Company Number:
0301564
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-28 1999-07-27 Address 6948 HERMAN ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-06-28 1999-07-27 Address 6948 HERMAN ROAD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1993-06-28 1999-07-27 Address 6948 HERMAN ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1982-06-09 1993-06-28 Address R.D. #3, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115896 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080619002371 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060530002748 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040714002416 2004-07-14 BIENNIAL STATEMENT 2004-06-01
000606002466 2000-06-06 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-06
Type:
Planned
Address:
4521 STEELWAY BLVD. NORTH, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-12
Type:
Complaint
Address:
HOLIDAY INN EXPRESS PROJECT, 77 MAIN STREET, SALAMANCA, NY, 14779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-29
Type:
Planned
Address:
7 NORTHSIDE DR., CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-08-17
Type:
Planned
Address:
6926 FLY ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-11
Type:
Referral
Address:
7044 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-05-08
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
DAVID J. HARDY CONSTRUCTION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-15
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
PHILADELPHIA INDEMNITY INSURAN
Party Role:
Plaintiff
Party Name:
DAVID J. HARDY CONSTRUCTION CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State