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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-28
Type:
Planned
Address:
LOEW BLDG. BASEMENT 108 JEFFERSON ST., SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-12-14
Type:
Planned
Address:
7245 HENRY CLAY BLVD FAYS DRUG, Syracuse, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-09
Type:
Planned
Address:
SOUTH GEDDES STREET, Syracuse, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-18
Type:
Planned
Address:
ROUTE 57 & LIVERPOOL BYPASS, Liverpool, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-09
Type:
Accident
Address:
20 NELSON STREET, Auburn, NY, 13021
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State