Search icon

HOUSE CRAFT BUILDERS, INC.

Company Details

Name: HOUSE CRAFT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 832538
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Principal Address: 227 MONROE ST, PHILADELPHIA, PA, United States, 19147
Address: C/O ANDREW N LAVIGNE CPA, 310 N AURORA ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANDREW N LAVIGNE CPA, 310 N AURORA ST, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
JEROLD WEISBURD Chief Executive Officer 227 MONROE ST, PHILADELPHIA, PA, United States, 19147

History

Start date End date Type Value
1997-05-01 1999-05-03 Address 167 CALKINS RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1992-11-02 1999-05-03 Address 167-1 CALKINS RD., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1992-11-02 1999-05-03 Address 167-1 CALKINS RD., ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1983-04-04 1997-05-01 Address 167 CALKINS RD., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115992 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030410002633 2003-04-10 BIENNIAL STATEMENT 2003-04-01
990503002272 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970501002265 1997-05-01 BIENNIAL STATEMENT 1997-04-01
000048001571 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921102002065 1992-11-02 BIENNIAL STATEMENT 1992-04-01
A966226-3 1983-04-04 CERTIFICATE OF INCORPORATION 1983-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101530459 0215800 1987-08-18 1459 SLATERVILLE RD., ITHACA, NY, 14850
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1987-08-18
Emphasis N: TRENCH
Case Closed 1987-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-09-02
Abatement Due Date 1987-09-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-09-02
Abatement Due Date 1987-09-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State