Search icon

DEGRAFF MOFFLY GENERAL CONTRACTORS, INC.

Company Details

Name: DEGRAFF MOFFLY GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1984 (41 years ago)
Entity Number: 899915
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: CONTRACTORS, INC., 10 DEWITT STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEGRAFF MOFFLY GENERAL DOS Process Agent CONTRACTORS, INC., 10 DEWITT STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1984-03-07 1987-01-28 Address 105 PARK PLACE, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B451283-3 1987-01-28 CERTIFICATE OF AMENDMENT 1987-01-28
B451284-2 1987-01-28 CERTIFICATE OF AMENDMENT 1987-01-28
B076802-4 1984-03-07 CERTIFICATE OF INCORPORATION 1984-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17814005 0213100 1987-01-08 5 BROADWAY, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-08
Case Closed 1987-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260300 B01
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Nr Instances 6
Nr Exposed 2
Citation ID 03003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Nr Instances 2
Nr Exposed 1
2262707 0213100 1986-01-24 314 CENTRAL AVENUE, ALBANY, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-24
Case Closed 1986-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-02-07
Abatement Due Date 1986-02-10
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-02-07
Abatement Due Date 1986-02-10
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1986-02-07
Abatement Due Date 1986-02-10
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-02-07
Abatement Due Date 1986-02-10
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State