Search icon

TWIN RIVERS CONTRACTING INC.

Company Details

Name: TWIN RIVERS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 917021
ZIP code: 13760
County: Chenango
Place of Formation: New York
Address: 3600 GEORGE F HWGY, PO BOX 146, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 GEORGE F HWGY, PO BOX 146, ENDWELL, NY, United States, 13760

Filings

Filing Number Date Filed Type Effective Date
DP-679941 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B102217-3 1984-05-16 CERTIFICATE OF INCORPORATION 1984-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100171651 0215800 1987-03-25 ELDREDGE ST., BINGHAMTON, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-07-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A02 I
Issuance Date 1987-03-31
Abatement Due Date 1987-04-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1987-03-31
Abatement Due Date 1987-04-03
Nr Instances 1
Nr Exposed 5
1789569 0215800 1985-11-04 O'NEIL ROAD - KEITH CLARK INC., SIDNEY, NY, 13838
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-04
Case Closed 1986-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1985-11-29
Abatement Due Date 1985-12-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1985-11-29
Abatement Due Date 1985-12-06
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1985-11-29
Abatement Due Date 1985-12-11
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-11-29
Abatement Due Date 1985-12-06
Nr Instances 3
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19261000 C01
Issuance Date 1985-11-29
Abatement Due Date 1986-01-02
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State