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
Name | Role | Address |
---|---|---|
HEWITSON CONSTRUCTORS, INC. | DOS Process Agent | PO BOX 66, POTSDAM, NY, United States, 13676 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100169630 | 0215800 | 1986-07-10 | CHASE LAKE RD., TOWN OF GREIG, NY, 13343 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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