Search icon

BUTTERFIELD CONSTRUCTION CO., INC.

Company Details

Name: BUTTERFIELD CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1983 (42 years ago)
Date of dissolution: 09 Sep 2020
Entity Number: 844795
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 113 CHURCH STREET, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 CHURCH STREET, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
GARY E BUTTERFIELD Chief Executive Officer 113 CHURCH STREET, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2003-06-02 2011-05-26 Address 113 CHURCH ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2003-06-02 2011-05-26 Address 113 CHURCH ST, PO BOX 331, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2001-05-25 2011-05-26 Address PO BOX 331, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-08-26 2003-06-02 Address 119 CHURCH STREET, PO BOX 331, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1992-12-08 1993-08-26 Address 119 CHURCH STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1992-12-08 2001-05-25 Address 590 PALMER DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1992-12-08 2003-06-02 Address 119 CHURCH STREET PO BOX 331, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1983-05-27 1992-12-08 Address 506 PALMER DR., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909000429 2020-09-09 CERTIFICATE OF DISSOLUTION 2020-09-09
150601002013 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130508006770 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110526002630 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090430002648 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070510003461 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050630002443 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030602002635 2003-06-02 BIENNIAL STATEMENT 2003-05-01
010525002001 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990528002026 1999-05-28 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340149160 0215800 2014-12-19 107 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-12-19
Case Closed 2014-12-19

Related Activity

Type Inspection
Activity Nr 1000762
Safety Yes
340007624 0215800 2014-10-15 107 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-10-15
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2016-07-21

Related Activity

Type Inspection
Activity Nr 1001163
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2014-10-24
Abatement Due Date 2014-11-03
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): The employer did not require the wearing of appropriate personal protective equipment in all operations where there is an exposure to hazardous conditions: a) South side of building, on or about 10-15-14: Two employees were working under a scaffold, immediately below another employee, without head protection. b) South side of building, on or about 10-15-14: One employee was working directly below another employee who was working on the roof, without head protection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2014-10-24
Abatement Due Date 2014-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(h)(1): Each employee on a scaffold was not provided with additional protection from falling hand tools, debris, and other small objects through the installation of toe boards, screens, guardrail systems, or through the erection of debris nets, catch platforms, or canopy structures that contain or deflect the falling objects. For falling objects too large, heavy or massive to be contained or deflected, the employer did not place and secure such potential falling objects away from the edge of the surface from which they could fall: a) South side of building, on or about 10-15-14: One employee was work tasks while working on scaffold platforms that did not have toe boards or falling object protection.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2014-10-24
Abatement Due Date 2014-11-03
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection: a) West side of building, interior corridor, on or about 10-15-14: Employees were operating power tools and equipment that were powered through a receptacle and extension cords that were not protected by a ground fault circuit interrupter (GFCI).
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-10-24
Abatement Due Date 2014-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-12
Nr Instances 2
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) West side of building, interior corridor, on or about 10-15-14: Employees were operating power tools and equipment that were powered through a receptacle and extension cords that were not protected by a ground fault circuit interrupter (GFCI).
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2014-10-24
Abatement Due Date 2014-11-03
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): a) South side of building, on or about 10-15-14: One employee was performing work tasks while working on scaffold platforms that were not fully planked, exposing the employee to a fall hazard of 8 feet.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-10-24
Abatement Due Date 2014-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) South side of building, on or about 10-15-14: One employee was accessing a work area via a flat roof and was not protected from falls, exposing the employee to a fall hazard of 15 feet 6 inches. b) South side of building, on or about 10-15-14: One employee was working on a flat roof, above scaffolding, and was not protected from falls, exposing the employee to a fall hazard of 7 feet 6 inches.
106812092 0215800 1991-01-07 420 S. MAIN STREET, N. SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-07
Case Closed 1991-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State