Search icon

PAEVANS CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
TRACEY P MOREHOUSE Chief Executive Officer 1206 RUFFNER ROAD, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 SHAKER ROAD, ALBANY, NY, United States, 12211

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109116210 0213100 1991-10-18 NYS THRUWAY EXIT 27 MAINTENANCE BLDG., AMSTERDAM, NY, 12010
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-18
Case Closed 1991-12-30

Related Activity

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
106821663 0213100 1990-03-13 200 COLONIE CENTER, ALBANY, NY, 12205
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