-
Home Page
›
-
Counties
›
-
Orleans
›
-
14103
›
-
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