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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 SOUTH STREET, BALLSTON SPA, NY, United States, 12020 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122248313 | 0213100 | 1994-10-26 | 2487 NOTT STREET EXT., NISKAYUNA, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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