Search icon

AZCO INC.

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 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313756413 0213100 2010-01-27 EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-02-26
Case Closed 2010-04-29

Related Activity

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
311980809 0213100 2009-08-19 EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144
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
102650991 0215800 1988-09-09 MAIN ST., CLIFTON SPRINGS, NY, 14423
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
10849206 0213600 1983-06-06 585 LING ROAD, Greece, NY, 74612
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
11960085 0235400 1981-05-06 400 TRABOLD RD, Rochester, NY, 14624
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
11942778 0235400 1979-12-05 12 PIXLEY INDUSTRIAL PARKWAY, Gates, NY, 14624
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504597 Other Contract Actions 2015-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-12
Transfer Date 2015-12-08
Termination Date 2016-01-12
Pretrial Conference Date 2015-09-25
Section 2201
Sub Section DJ
Transfer Office 1
Transfer Docket Number 1504597
Transfer Origin 1
Status Terminated

Parties

Name LG CONSTRUCTORS, INC.
Role Plaintiff
Name AZCO INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State