Search icon

A.J. ARPEY, INC.

Company Details

Name: A.J. ARPEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1986 (39 years ago)
Date of dissolution: 22 Apr 2019
Entity Number: 1065691
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 112 COLUMBIA AVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J ARPEY Chief Executive Officer 112 COLUMBIA AVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 COLUMBIA AVE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1998-03-11 2000-03-27 Address 112 COLUMBIA AVE, BALLSTON SPA, NY, 12020, 1609, USA (Type of address: Principal Executive Office)
1995-02-08 2000-03-27 Address 112 COLUMBIA AVENUE, BALLSTON SPA, NY, 12020, 1609, USA (Type of address: Chief Executive Officer)
1995-02-08 1998-03-11 Address 70 OAK STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1995-02-08 2000-03-27 Address 112 COLUMBIA AVENUE, BALLSTON SPA, NY, 12020, 1609, USA (Type of address: Service of Process)
1986-03-17 1995-02-08 Address 333 EAST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190422000005 2019-04-22 CERTIFICATE OF DISSOLUTION 2019-04-22
140506002075 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120510002470 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100412002196 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080313002067 2008-03-13 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-16
Type:
Planned
Address:
616 3RD. AVENUE, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-18
Type:
Complaint
Address:
25 NORTH 5TH STREET, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-20
Type:
Planned
Address:
18 S. THIRD ST., HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-29
Type:
Prog Related
Address:
231 COLUMBIA STREET, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-12
Type:
Unprog Rel
Address:
VALE VILLAGE PROJECT, 13 CATHERINE ST., SCHENECTADY, NY, 12307
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-29
Operation Classification:
Private(Property)
power Units:
6
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State