Search icon

ALL COUNTY BUILDERS, INC.

Company Details

Name: ALL COUNTY BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1988 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1236712
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 72 SOUTH STREET, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 SOUTH STREET, BALLSTON SPA, NY, United States, 12020

Filings

Filing Number Date Filed Type Effective Date
DP-1416440 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B604618-4 1988-02-19 CERTIFICATE OF INCORPORATION 1988-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122248313 0213100 1994-10-26 2487 NOTT STREET EXT., NISKAYUNA, NY, 12309
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-26
Case Closed 1995-06-14

Related Activity

Type Referral
Activity Nr 901908871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-11-23
Abatement Due Date 1994-12-11
Initial Penalty 450.0
Contest Date 1994-12-27
Final Order 1995-05-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 M05
Issuance Date 1994-11-23
Abatement Due Date 1994-11-29
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1994-12-27
Final Order 1995-05-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-11-23
Abatement Due Date 1994-11-29
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1994-12-27
Final Order 1995-05-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State