Name: | HEALEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1985 (40 years ago) |
Date of dissolution: | 23 May 2000 |
Entity Number: | 979318 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 79 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
MARY K KENNEDY-DEMANE | Chief Executive Officer | 79 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1994-04-05 | Address | 33 HAMMOND LANE, PLATTSBURGH, NY, 12901, 0730, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1994-04-05 | Address | 33 HAMMOND LANE, PO BOX 730, PLATTSBURGH, NY, 12901, 0730, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1994-04-05 | Address | 33 HAMMOND LANE, PO BOX 730, PLATTSBURGH, NY, 12901, 0730, USA (Type of address: Service of Process) |
1985-03-07 | 1993-05-13 | Address | 10 HEALEY AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000523000479 | 2000-05-23 | CERTIFICATE OF DISSOLUTION | 2000-05-23 |
990311002147 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970417002514 | 1997-04-17 | BIENNIAL STATEMENT | 1997-03-01 |
940405002383 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930513002886 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
B200745-3 | 1985-03-07 | CERTIFICATE OF INCORPORATION | 1985-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300531258 | 0213100 | 1997-10-29 | PLATTSBURGH COMMUNITY COLLEGE, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200741379 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1997-11-04 |
Abatement Due Date | 1997-11-07 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 E01 |
Issuance Date | 1997-11-04 |
Abatement Due Date | 1997-11-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-06-21 |
Case Closed | 1990-08-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-07-17 |
Abatement Due Date | 1990-08-06 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-07-17 |
Abatement Due Date | 1990-07-30 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State