Search icon

ASSOCIATED CONSTRUCTION SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 FIFTH STREET, SUITE TWO WEST, BRISTOL, TN, United States, 37620

Chief Executive Officer

Name Role Address
WILLIAM H. THOMPSON Chief Executive Officer 100 FIFTH STREET, SUITE 2 WEST, BRISTOL, TN, United States, 37620

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106721855 0213100 1992-01-29 230 HOOSICK STREET, TROY, NY, 12180
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-01-29
Case Closed 1992-12-31

Related Activity

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