Search icon

COUNTY EXCAVATION, INC.

Company Details

Name: COUNTY EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1955 (70 years ago)
Date of dissolution: 13 Aug 1991
Entity Number: 103436
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 271 WOLF ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTY EXCAVATION, INC. DOS Process Agent 271 WOLF ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1955-04-29 1980-06-04 Address VAN RENSSELAER BLVD., ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910813000462 1991-08-13 CERTIFICATE OF MERGER 1991-08-13
B720012-2 1988-12-20 ASSUMED NAME CORP INITIAL FILING 1988-12-20
A673445-3 1980-06-04 CERTIFICATE OF AMENDMENT 1980-06-04
9003-32 1955-04-29 CERTIFICATE OF INCORPORATION 1955-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1716265 0213100 1984-06-11 WHITE OAK LANE, ALBANY, NY, 12208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-11
Case Closed 1984-07-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1984-06-15
Abatement Due Date 1984-06-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1984-06-15
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 2
10719185 0213100 1982-07-12 4TH & COLUMBIA ST, Waterford, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-12
Case Closed 1982-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1982-07-15
Abatement Due Date 1982-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1982-07-15
Abatement Due Date 1982-07-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1982-07-15
Abatement Due Date 1982-07-22
Nr Instances 1
10760247 0213100 1982-06-01 SANITARY SEWER UPPER HUNGERKIL, Guilderland, NY, 12084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-01
Case Closed 1982-06-10
10759496 0213100 1981-07-14 PUTNAM RD & W CAMPBELL RD, Rotterdam, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-14
Case Closed 1981-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1981-07-17
Abatement Due Date 1981-07-20
Nr Instances 1
10782548 0213100 1981-03-18 WATER POLLUTION CONTROL FACILI, Stockport, NY, 12171
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-18
Case Closed 1981-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-03-24
Abatement Due Date 1981-03-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1981-03-24
Abatement Due Date 1981-03-27
Nr Instances 1
10717387 0213100 1981-02-12 SECOND & BROAD STREET, Waterford, NY, 12188
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-02-12
Case Closed 1981-03-25

Related Activity

Type Complaint
Activity Nr 320182124

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260909 B
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Nr Instances 1
10751659 0213100 1980-08-19 NEW SHAKER ROAD OFF CONSUL ROA, Colonie, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-19
Case Closed 1980-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-08-27
Abatement Due Date 1980-09-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 V
Issuance Date 1980-08-27
Abatement Due Date 1980-08-30
Nr Instances 1
10756955 0213100 1979-05-01 BURDEN LARE RIGHT OF WAY SAND, Sand Lake, NY, 12153
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-07
Case Closed 1984-03-10
10756948 0213100 1979-05-01 AVERILL PARK RIGHT OF WAY SAND, Averill Park, NY, 12018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-07
Case Closed 1979-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1979-05-18
Abatement Due Date 1979-05-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260450 A01
Issuance Date 1979-05-18
Abatement Due Date 1979-05-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-18
Abatement Due Date 1979-05-21
Nr Instances 1
10748077 0213100 1976-12-22 WEST SIDE OF RTE 155, Colonie, NY, 12211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-12-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-13
Case Closed 1976-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-07-26
Abatement Due Date 1976-08-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1976-07-26
Abatement Due Date 1976-08-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A13 III
Issuance Date 1976-07-26
Abatement Due Date 1976-08-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1976-07-26
Abatement Due Date 1976-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-16
Emphasis N: TREX
Case Closed 1975-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261000 A01 III
Issuance Date 1975-09-17
Abatement Due Date 1975-10-20
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-07-31
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-07-31
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-07-31
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State