Search icon

DECAN CONSTRUCTION CO., INC.

Company Details

Name: DECAN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1956 (69 years ago)
Date of dissolution: 15 Jul 1993
Entity Number: 97157
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 266 WARREN STREET, GLEN FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DECAN CONSTRUCTION CO., INC. DOS Process Agent 266 WARREN STREET, GLEN FALLS, NY, United States, 12801

Filings

Filing Number Date Filed Type Effective Date
930715000379 1993-07-15 CERTIFICATE OF DISSOLUTION 1993-07-15
C017957-2 1989-06-02 ASSUMED NAME CORP INITIAL FILING 1989-06-02
30662 1956-08-24 CERTIFICATE OF INCORPORATION 1956-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106534803 0213100 1988-06-14 ONE GLEN STREET, GLENS FALLS, NY, 12801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-14
Case Closed 1988-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-07-12
Abatement Due Date 1988-07-15
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1988-07-26
Final Order 1988-11-07
Nr Instances 1
Nr Exposed 2
10760601 0213100 1982-08-04 ROUTE 40 SHERIDAN CATHETER COR, Argyle, NY, 12809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-08-06
10777779 0213100 1977-06-23 SOUTH MARKET STREET ALBANY SAV, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-23
Case Closed 1984-03-10
10777654 0213100 1977-06-08 SOUTH MARKET STREET ALBANY SAV, Johnstown, NY, 12095
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D04
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-06-17
Abatement Due Date 1977-07-03
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State