Search icon

HEALEY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
MARY K KENNEDY-DEMANE Chief Executive Officer 79 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300531258 0213100 1997-10-29 PLATTSBURGH COMMUNITY COLLEGE, PLATTSBURGH, NY, 12901
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-10-29
Case Closed 1997-12-04

Related Activity

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
107651028 0215800 1990-06-20 CAPE VINCENT CORR. FACILITY, CAPE VINCENT, NY, 13618
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