Name: | ARNOLD CONCRETE & CRANE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1988 (37 years ago) |
Date of dissolution: | 01 Feb 1996 |
Entity Number: | 1261999 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | P.O. BOX 1098, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 25 NORTH ROAD, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1098, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JEFFREY M. ARNOLD | Chief Executive Officer | 25 NORTH ROAD, GANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-17 | 1993-09-29 | Address | PO BOX 1098, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960201000696 | 1996-02-01 | CERTIFICATE OF MERGER | 1996-02-01 |
930929003181 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
B640591-4 | 1988-05-17 | CERTIFICATE OF INCORPORATION | 1988-05-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107649527 | 0213100 | 1989-06-14 | 254 CHURCH STREET, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-06-24 |
Current Penalty | 150.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-06-24 |
Current Penalty | 150.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-07-11 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-07-11 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-06-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State