Search icon

MAHAR CONSTRUCTION INC.

Company Details

Name: MAHAR CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1984 (41 years ago)
Date of dissolution: 02 Aug 2004
Entity Number: 920750
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 4040 BATES RD, MEDINA, NY, United States, 14103
Principal Address: 805 W CENTER ST, MEDINA, NY, United States, 14103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAMELA HILL, PRES. DOS Process Agent 4040 BATES RD, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
PAMELA HILL, PRES. Chief Executive Officer 4040 BATES RD, MEDINA, NY, United States, 14103

History

Start date End date Type Value
1993-01-19 1998-06-16 Address 4040 BATES RD, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office)
1984-06-01 1993-01-19 Address 590 MAHAR STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040802000238 2004-08-02 CERTIFICATE OF DISSOLUTION 2004-08-02
980616002480 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960620002516 1996-06-20 BIENNIAL STATEMENT 1996-06-01
000050002623 1993-09-30 BIENNIAL STATEMENT 1993-06-01
930119002059 1993-01-19 BIENNIAL STATEMENT 1992-06-01
B107931-5 1984-06-01 CERTIFICATE OF INCORPORATION 1984-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106533714 0213100 1988-05-18 COBLE ENRICHED HOUSING, COBLESKILL, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1988-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-16
Abatement Due Date 1988-06-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-06-16
Abatement Due Date 1988-06-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-06-16
Abatement Due Date 1988-06-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 B02
Issuance Date 1988-06-16
Abatement Due Date 1988-06-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State