Search icon

H & M CONTRACTORS & BUILDERS, INC.

Company Details

Name: H & M CONTRACTORS & BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1983 (42 years ago)
Date of dissolution: 30 Oct 1989
Entity Number: 838188
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: P.O. BOX 73, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & M CONTRACTORS & BUILDERS, INC. DOS Process Agent P.O. BOX 73, COHOES, NY, United States, 12047

Filings

Filing Number Date Filed Type Effective Date
C070492-4 1989-10-30 CERTIFICATE OF DISSOLUTION 1989-10-30
A974584-2 1983-04-28 CERTIFICATE OF INCORPORATION 1983-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10714277 0213100 1978-09-21 BURDEN AVENUE, Troy, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-21
Case Closed 1978-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1978-09-27
Abatement Due Date 1978-10-05
Nr Instances 1
10735769 0213100 1978-08-31 BURDEN AVE-PORTEC INC-MAIN MIL, Troy, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-08-31
Case Closed 1978-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260101 A
Issuance Date 1978-09-20
Abatement Due Date 1978-09-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
10723195 0213100 1975-10-09 68 GEORGE STREET, Green Island, NY, 12183
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-09
Case Closed 1975-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-10-22
Abatement Due Date 1975-10-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State