Search icon

AZCO INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EARLE CIANCHETTE Chief Executive Officer 122 E. COLLEGE AVE, APPLETON, WI, United States, 54911

History

Start date End date Type Value
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)
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 122 E. COLLEGE AVE, APPLETON, WI, 54911, 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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-27
Type:
Complaint
Address:
EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-08-19
Type:
Complaint
Address:
EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-09-09
Type:
Referral
Address:
MAIN ST., CLIFTON SPRINGS, NY, 14423
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-06
Type:
Planned
Address:
585 LING ROAD, Greece, NY, 74612
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-06
Type:
Planned
Address:
400 TRABOLD RD, Rochester, NY, 14624
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AZCO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State