Search icon

TUTTLE CONSTRUCTION CO., INC.

Company Details

Name: TUTTLE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1983 (41 years ago)
Date of dissolution: 16 Jun 2021
Entity Number: 876254
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 223 MAHAFFY ROAD, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL H. TUTTLE Chief Executive Officer 223 MAHAFFY ROAD, GREENWICH, NY, United States, 12834

DOS Process Agent

Name Role Address
CAROL H. TUTTLE DOS Process Agent 223 MAHAFFY ROAD, GREENWICH, NY, United States, 12834

History

Start date End date Type Value
1992-10-29 1999-11-12 Address RD 2, BOX 194B, GREENWICH, NY, 12834, 9308, USA (Type of address: Chief Executive Officer)
1992-10-29 1999-11-12 Address RD 2, BOX 194B, GREENWICH, NY, 12834, 9308, USA (Type of address: Principal Executive Office)
1992-10-29 1999-11-12 Address RD 2, BOX 194B, GREENWICH, NY, 12834, 9308, USA (Type of address: Service of Process)
1983-10-24 1992-10-29 Address RD 2, BOX 194B, GREENWICH, NY, 12834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616000339 2021-06-16 CERTIFICATE OF DISSOLUTION 2021-06-16
131028006100 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111102002411 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091029003000 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071010002908 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051128003184 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031009002077 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011203002371 2001-12-03 BIENNIAL STATEMENT 2001-10-01
991112002369 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971023002652 1997-10-23 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303375166 0213100 2001-03-08 57 2ND STREET, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-08
Emphasis S: CONSTRUCTION
Case Closed 2001-03-12
122248347 0213100 1994-11-14 EAGLE STREET, ALBANY, NY, 12207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-14
Case Closed 1995-01-23

Related Activity

Type Referral
Activity Nr 901908889
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1994-12-15
Abatement Due Date 1995-01-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-12-15
Abatement Due Date 1995-01-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-12-15
Abatement Due Date 1995-01-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-12-15
Abatement Due Date 1994-12-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-12-15
Abatement Due Date 1994-12-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-12-15
Abatement Due Date 1994-12-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1994-12-15
Abatement Due Date 1994-12-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State