Search icon

ZANDRI CONSTRUCTION CORP.

Company Details

Name: ZANDRI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1960 (65 years ago)
Date of dissolution: 26 Jan 2015
Entity Number: 131521
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 5 BRINKER WAY, ALBANY, NY, United States, 12211
Principal Address: 98 NIVER STREET, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BRINKER WAY, ALBANY, NY, United States, 12211

Chief Executive Officer

Name Role Address
VINCENT ZANDRI Chief Executive Officer 98 NIVER STREET, COHOES, NY, United States, 12047

History

Start date End date Type Value
1993-04-20 2012-09-13 Address 98 NIVER STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1993-04-20 2012-09-13 Address 98 NIVER STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1993-04-20 2013-07-24 Address 98 NIVER STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1986-12-31 1993-04-20 Address 62-64 CANVASS ST, COHOES, NY, 12047, USA (Type of address: Service of Process)
1960-09-02 1986-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150126000681 2015-01-26 CERTIFICATE OF DISSOLUTION 2015-01-26
130724000044 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
120913002408 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100909002324 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080825003252 2008-08-25 BIENNIAL STATEMENT 2008-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-03
Type:
Planned
Address:
334 ONTARIO ST, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-21
Type:
Planned
Address:
1724 5TH AVE., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-26
Type:
Planned
Address:
47 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-13
Type:
Planned
Address:
58 VERDA LANE, CLARKSVILLE, NY, 12041
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-23
Type:
Planned
Address:
UNION & CIRCLE ST., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 237-1485
Add Date:
2006-01-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State