Search icon

ALL-STATES SAWING & TRENCHING INC.

Company Details

Name: ALL-STATES SAWING & TRENCHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1985 (40 years ago)
Date of dissolution: 24 Nov 2015
Entity Number: 1022678
ZIP code: 12210
County: Rensselaer
Place of Formation: New York
Address: 174 WASHINGTON AVENUE, 1ST FLOOR, ALBANY, NY, United States, 12210
Principal Address: 2743 DOELLNER CIRCLE, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ARTHUR J. SIEGEL, ESQ. Agent 174 WASHINGTON AVE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 WASHINGTON AVENUE, 1ST FLOOR, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
VICTOR R. BALOG Chief Executive Officer PO BOX 81, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
1995-03-29 1997-09-17 Address 2743 DOELLNER CIRCLE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1985-09-03 1995-03-29 Address 174 WASHINGTON AVE, 1ST FL, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151124000774 2015-11-24 CERTIFICATE OF DISSOLUTION 2015-11-24
051109002913 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030826002312 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010829002593 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990922002772 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970917002258 1997-09-17 BIENNIAL STATEMENT 1997-09-01
950329002139 1995-03-29 BIENNIAL STATEMENT 1993-09-01
B263430-3 1985-09-03 CERTIFICATE OF INCORPORATION 1985-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311980841 0213100 2009-08-20 19TH ST., WATERVLIET, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-20
Emphasis S: HWY STREET BRIDGE CONSTR, S: NOISE, S: STRUCK-BY
Case Closed 2009-08-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State