Name: | AZCO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1989 (36 years ago) |
Entity Number: | 1373236 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Wisconsin |
Principal Address: | 122 E. College Ave, APPLETON, WI, United States, 54911 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EARLE CIANCHETTE | Chief Executive Officer | 122 E. COLLEGE AVE, APPLETON, WI, United States, 54911 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 122 E. COLLEGE AVE, APPLETON, WI, 54911, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 1025 E. SOUTH RIVER STREET, P.O. BOX 567, APPLETON, WI, 54912, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 1025 E. SOUTH RIVER STREET, P.O. BOX 567, APPLETON, WI, 54912, 0567, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-16 | Address | 1025 E. SOUTH RIVER STREET, P.O. BOX 567, APPLETON, WI, 54912, 0567, USA (Type of address: Chief Executive Officer) |
2013-08-15 | 2019-08-01 | Address | P.O. BOX 567, APPLETON, WI, 54912, 0567, USA (Type of address: Chief Executive Officer) |
2012-12-10 | 2023-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-12-10 | 2023-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-17 | 2012-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-26 | 2012-12-10 | Address | 806 VALLLEY RD, MENASHA, WI, 54952, 1120, USA (Type of address: Service of Process) |
2005-10-26 | 2017-08-01 | Address | 806 VALLEY RD, MENASHA, WI, 54952, 1120, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816001685 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
210823001965 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
190801061132 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801006262 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150818006168 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
130815006334 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
121210000649 | 2012-12-10 | CERTIFICATE OF CHANGE | 2012-12-10 |
120517000524 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
110830002698 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090805002712 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313756413 | 0213100 | 2010-01-27 | EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206767469 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2010-03-01 |
Abatement Due Date | 2010-03-10 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2010-03-01 |
Abatement Due Date | 2010-04-05 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2009-08-20 |
Emphasis | L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL |
Case Closed | 2009-09-11 |
Related Activity
Type | Complaint |
Activity Nr | 206765570 |
Safety | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-09-09 |
Emphasis | N: TRENCH |
Case Closed | 1988-10-13 |
Related Activity
Type | Referral |
Activity Nr | 901079202 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A |
Issuance Date | 1988-09-19 |
Abatement Due Date | 1988-09-22 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-06-06 |
Case Closed | 1983-07-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-06-09 |
Abatement Due Date | 1983-06-12 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-05-06 |
Case Closed | 1981-06-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-05-06 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-05-21 |
Nr Instances | 1 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-12-20 |
Case Closed | 1980-01-21 |
Related Activity
Type | Accident |
Activity Nr | 350027140 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260700 A |
Issuance Date | 1979-12-20 |
Abatement Due Date | 1979-12-20 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1504597 | Other Contract Actions | 2015-06-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LG CONSTRUCTORS, INC. |
Role | Plaintiff |
Name | AZCO INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State