Name: | PAEVANS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1983 (42 years ago) |
Date of dissolution: | 15 Feb 2012 |
Entity Number: | 867574 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 490 SHAKER ROAD, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACEY P MOREHOUSE | Chief Executive Officer | 1206 RUFFNER ROAD, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 SHAKER ROAD, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-05 | 2007-08-29 | Address | 7 WENDFAIR TERR., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1997-09-05 | Address | 490 SHAKER ROAD, ALBANY, NY, 12211, 1554, USA (Type of address: Chief Executive Officer) |
1983-09-13 | 1993-04-20 | Address | 490 SHAKER RD., ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120215000137 | 2012-02-15 | CERTIFICATE OF DISSOLUTION | 2012-02-15 |
090917002085 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
070829002513 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051101002936 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
030820002456 | 2003-08-20 | BIENNIAL STATEMENT | 2003-09-01 |
010827002209 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
990920002550 | 1999-09-20 | BIENNIAL STATEMENT | 1999-09-01 |
970905002226 | 1997-09-05 | BIENNIAL STATEMENT | 1997-09-01 |
930917002574 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930420003133 | 1993-04-20 | BIENNIAL STATEMENT | 1992-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109116210 | 0213100 | 1991-10-18 | NYS THRUWAY EXIT 27 MAINTENANCE BLDG., AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900871831 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1991-11-20 |
Abatement Due Date | 1991-11-23 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1991-11-20 |
Abatement Due Date | 1991-11-23 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1991-11-20 |
Abatement Due Date | 1991-11-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-03-19 |
Case Closed | 1990-07-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1990-04-17 |
Abatement Due Date | 1990-05-06 |
Current Penalty | 196.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-04-17 |
Abatement Due Date | 1990-05-22 |
Current Penalty | 140.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-04-17 |
Abatement Due Date | 1990-05-22 |
Current Penalty | 140.0 |
Initial Penalty | 200.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-04-17 |
Abatement Due Date | 1990-05-02 |
Current Penalty | 140.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260550 A09 |
Issuance Date | 1990-04-17 |
Abatement Due Date | 1990-04-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260550 A12 |
Issuance Date | 1990-04-17 |
Abatement Due Date | 1990-04-20 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260550 A16 |
Issuance Date | 1990-04-17 |
Abatement Due Date | 1990-04-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State