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
Name | Role | Address |
---|---|---|
CAROL H. TUTTLE | Chief Executive Officer | 223 MAHAFFY ROAD, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
CAROL H. TUTTLE | DOS Process Agent | 223 MAHAFFY ROAD, GREENWICH, NY, United States, 12834 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303375166 | 0213100 | 2001-03-08 | 57 2ND STREET, TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
122248347 | 0213100 | 1994-11-14 | EAGLE STREET, ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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