Search icon

DAVID J. HARDY CONSTRUCTION CO., INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DAVID J. HARDY CONSTRUCTION CO., INC., CONNECTICUT 0301564 CONNECTICUT

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

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
990727002529 1999-07-27 BIENNIAL STATEMENT 1998-06-01
960729002812 1996-07-29 BIENNIAL STATEMENT 1996-06-01
930628002042 1993-06-28 BIENNIAL STATEMENT 1993-06-01
921231000026 1992-12-31 CERTIFICATE OF MERGER 1993-01-01
B742586-3 1989-02-16 CERTIFICATE OF AMENDMENT 1989-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304594856 0215800 2002-12-06 4521 STEELWAY BLVD. NORTH, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-12-09
Emphasis S: CONSTRUCTION
Case Closed 2003-02-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 2003-01-28
Abatement Due Date 2003-01-31
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 2003-01-28
Abatement Due Date 2003-01-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2003-01-28
Abatement Due Date 2003-01-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2003-01-28
Abatement Due Date 2003-01-31
Nr Instances 1
Nr Exposed 1
Gravity 01
305721045 0213600 2002-09-12 HOLIDAY INN EXPRESS PROJECT, 77 MAIN STREET, SALAMANCA, NY, 14779
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-09-13
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-01-16

Related Activity

Type Complaint
Activity Nr 203728837
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2002-10-09
Abatement Due Date 2002-10-15
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-10-09
Abatement Due Date 2002-10-15
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-10-09
Abatement Due Date 2002-10-15
Current Penalty 850.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2002-10-09
Abatement Due Date 2002-10-15
Current Penalty 850.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-10-09
Abatement Due Date 2002-10-15
Nr Instances 1
Nr Exposed 1
Gravity 02
304465594 0213100 2002-03-29 7 NORTHSIDE DR., CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-03-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-04-01
109922070 0215800 2001-08-17 6926 FLY ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-08-17
Emphasis S: CONSTRUCTION
Case Closed 2001-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2001-09-13
Abatement Due Date 2001-09-18
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
107694630 0215800 2001-04-11 7044 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-04-11
Emphasis S: CONSTRUCTION
Case Closed 2001-04-12

Related Activity

Type Referral
Activity Nr 200883460
Safety Yes
17934860 0215800 1999-12-01 102 EAST SENECA ST., SHERRILL, NY, 13461
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-12-03
Emphasis S: CONSTRUCTION
Case Closed 1999-12-06
107695025 0215800 1999-01-12 7391 ROUND POND ROAD, CICERO, NY, 13039
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-01-12
Emphasis S: CONSTRUCTION
Case Closed 1999-01-14
300630753 0215800 1998-07-28 2724 W ENTRY ROAD, BALDWINSVILLE, NY, 13027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-07-28
Emphasis L: FALL
Case Closed 1998-07-28

Related Activity

Type Referral
Activity Nr 200881530
Safety Yes
300629441 0215800 1998-03-13 3430 ERIE BLVD. EAST, DEWITT, NY, 13214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-03-13
Case Closed 1998-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1998-03-16
Abatement Due Date 1998-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1998-03-16
Abatement Due Date 1998-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
300625910 0215800 1997-05-29 1728 BURNET AVENUE, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-29
Case Closed 1997-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1997-06-16
Abatement Due Date 1997-06-19
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1997-07-10
Final Order 1997-09-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-05-24
Case Closed 1995-10-30

Related Activity

Type Referral
Activity Nr 901050344
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260305 D01 I
Issuance Date 1995-05-25
Abatement Due Date 1995-05-31
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1995-06-20
Final Order 1995-10-16
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260305 D01 VI
Issuance Date 1995-05-25
Abatement Due Date 1995-05-31
Initial Penalty 700.0
Contest Date 1995-06-20
Final Order 1995-10-16
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 D01 I
Issuance Date 1995-05-25
Abatement Due Date 1995-05-31
Contest Date 1995-06-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260062 L01 I
Issuance Date 1995-05-25
Abatement Due Date 1995-05-31
Contest Date 1995-06-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-05-18
Case Closed 1989-07-06

Related Activity

Type Referral
Activity Nr 901205229
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-06-09
Abatement Due Date 1989-06-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-06-09
Abatement Due Date 1989-06-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-07-28
Case Closed 1988-09-08

Related Activity

Type Referral
Activity Nr 901108415
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1988-08-17
Abatement Due Date 1988-08-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State