Search icon

ELCO BUILDERS, INC.

Company Details

Name: ELCO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1984 (40 years ago)
Date of dissolution: 21 Apr 1995
Entity Number: 961746
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 316 SHERMAN ST., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWARTZ EVANS TAYLOR & DICKINSON DOS Process Agent 316 SHERMAN ST., WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
950421000330 1995-04-21 CERTIFICATE OF DISSOLUTION 1995-04-21
B174710-2 1984-12-20 CERTIFICATE OF INCORPORATION 1984-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1089325 0215800 1984-09-19 RT 12E BAYVIEW HOUSING PROJECT, CHAUMONT, NY, 13622
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-19
Case Closed 1984-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-09-28
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1984-09-28
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 1
1792449 0215800 1984-05-16 WOLSLEY STREET, SACKETTS HARBOR, NY, 13685
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-16
Case Closed 1984-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-05-23
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State