Search icon

R.B. HAZARD, INC.

Company Details

Name: R.B. HAZARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1954 (71 years ago)
Date of dissolution: 26 Oct 1995
Entity Number: 94162
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: RICH & GARDNER CONSTRUCTION CO, 7063 INTERSTATE ISLAND ROAD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICH & GARDNER CONSTRUCTION CO, 7063 INTERSTATE ISLAND ROAD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
ROBERT B. HAZARD Chief Executive Officer 4830 CAVALRY GREEN, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
1968-07-03 1993-05-18 Address R.D. 1, TULLY, NY, USA (Type of address: Service of Process)
1954-04-23 1968-07-03 Address 22 BEVERLY LANE, NORTH SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951026000498 1995-10-26 CERTIFICATE OF DISSOLUTION 1995-10-26
950622002321 1995-06-22 BIENNIAL STATEMENT 1993-04-01
930518002672 1993-05-18 BIENNIAL STATEMENT 1992-04-01
B060376-2 1984-01-19 ASSUMED NAME CORP INITIAL FILING 1984-01-19
B042390-4 1983-11-23 CERTIFICATE OF MERGER 1983-11-23
692413-4 1968-07-03 CERTIFICATE OF AMENDMENT 1968-07-03
66246 1957-06-07 CERTIFICATE OF AMENDMENT 1957-06-07
8719-1 1954-04-23 CERTIFICATE OF INCORPORATION 1954-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100176379 0215800 1986-08-28 LOEW BLDG. BASEMENT 108 JEFFERSON ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-09-02
Case Closed 1986-12-29
12043279 0215800 1983-12-14 7245 HENRY CLAY BLVD FAYS DRUG, Syracuse, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-14
Case Closed 1984-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-12-22
Abatement Due Date 1983-12-25
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1983-12-22
Abatement Due Date 1983-12-25
Nr Instances 1
12055208 0215800 1980-10-09 SOUTH GEDDES STREET, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-09
Case Closed 1980-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 S
Issuance Date 1980-10-17
Abatement Due Date 1980-10-20
Nr Instances 1
12054748 0215800 1980-07-18 ROUTE 57 & LIVERPOOL BYPASS, Liverpool, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-18
Case Closed 1980-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-07-23
Abatement Due Date 1980-07-26
Nr Instances 1
11991221 0215800 1978-05-09 20 NELSON STREET, Auburn, NY, 13021
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1978-05-12
Emphasis N: TREX
Case Closed 1978-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1978-05-23
Abatement Due Date 1978-05-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State