Search icon

ADVANCED EXCAVATION, INC.

Company Details

Name: ADVANCED EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1987 (38 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 1154357
ZIP code: 12525
County: Orange
Place of Formation: New York
Address: 51 MAJESTIC WOODS DR, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 MAJESTIC WOODS DR, GARDINER, NY, United States, 12525

Chief Executive Officer

Name Role Address
D WAYNE FRASER Chief Executive Officer PO BOX 221, GARDINER, NY, United States, 12525

History

Start date End date Type Value
1999-10-15 2024-01-26 Address 51 MAJESTIC WOODS DR, GARDINER, NY, 12525, USA (Type of address: Service of Process)
1999-10-15 2024-01-26 Address PO BOX 221, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
1994-04-21 1999-10-15 Address 458 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-05-19 1999-10-15 Address 458 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-05-19 1999-10-15 Address 458 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126000071 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
991015002280 1999-10-15 BIENNIAL STATEMENT 1999-03-01
970311002094 1997-03-11 BIENNIAL STATEMENT 1997-03-01
940421002356 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930519002046 1993-05-19 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-09-13
Type:
Planned
Address:
RTE. 17K & D'ALFONSO RD., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State