Name: | ASSOCIATED CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1989 (36 years ago) |
Date of dissolution: | 09 Jul 1999 |
Entity Number: | 1357743 |
ZIP code: | 37620 |
County: | New York |
Place of Formation: | Kansas |
Address: | 100 FIFTH STREET, SUITE TWO WEST, BRISTOL, TN, United States, 37620 |
Principal Address: | 100 FIFTH STREET, SUITE 2 WEST, BRISTOL, TN, United States, 37620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 FIFTH STREET, SUITE TWO WEST, BRISTOL, TN, United States, 37620 |
Name | Role | Address |
---|---|---|
WILLIAM H. THOMPSON | Chief Executive Officer | 100 FIFTH STREET, SUITE 2 WEST, BRISTOL, TN, United States, 37620 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-28 | 1999-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-20 | 1997-03-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-12-03 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1989-06-02 | 1990-12-03 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990709000180 | 1999-07-09 | SURRENDER OF AUTHORITY | 1999-07-09 |
990621002784 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970616002468 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
970328000813 | 1997-03-28 | CERTIFICATE OF CHANGE | 1997-03-28 |
950320000008 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
000048003201 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
930426002778 | 1993-04-26 | BIENNIAL STATEMENT | 1992-06-01 |
901203000042 | 1990-12-03 | CERTIFICATE OF CHANGE | 1990-12-03 |
C017850-3 | 1989-06-02 | APPLICATION OF AUTHORITY | 1989-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106721855 | 0213100 | 1992-01-29 | 230 HOOSICK STREET, TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901512913 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D07 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 A14 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260451 D03 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State