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 Summary

Date:
1984-06-11
Type:
Planned
Address:
WHITE OAK LANE, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-12
Type:
Planned
Address:
4TH & COLUMBIA ST, Waterford, NY, 12188
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-01
Type:
Planned
Address:
SANITARY SEWER UPPER HUNGERKIL, Guilderland, NY, 12084
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-14
Type:
Planned
Address:
PUTNAM RD & W CAMPBELL RD, Rotterdam, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-03-18
Type:
Planned
Address:
WATER POLLUTION CONTROL FACILI, Stockport, NY, 12171
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State