Search icon

HEWITSON CONSTRUCTORS, INC.

Company Details

Name: HEWITSON CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1984 (41 years ago)
Date of dissolution: 22 Mar 1988
Entity Number: 922197
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 66, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEWITSON CONSTRUCTORS, INC. DOS Process Agent PO BOX 66, POTSDAM, NY, United States, 13676

Filings

Filing Number Date Filed Type Effective Date
B617357-4 1988-03-22 CERTIFICATE OF MERGER 1988-03-22
B110144-4 1984-06-08 CERTIFICATE OF INCORPORATION 1984-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100169630 0215800 1986-07-10 CHASE LAKE RD., TOWN OF GREIG, NY, 13343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-14
Case Closed 1986-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-07-30
Abatement Due Date 1986-08-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1986-07-30
Abatement Due Date 1986-09-02
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-07-30
Abatement Due Date 1986-08-02
Nr Instances 5
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-07-30
Abatement Due Date 1986-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1986-07-30
Abatement Due Date 1986-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-07-30
Abatement Due Date 1986-08-02
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1986-07-30
Abatement Due Date 1986-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260550 A17
Issuance Date 1986-07-30
Abatement Due Date 1986-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1986-07-30
Abatement Due Date 1986-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260802 B
Issuance Date 1986-07-30
Abatement Due Date 1986-08-02
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State