Name: | APEX SEWER AND DRAIN CLEANING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1990 (35 years ago) |
Entity Number: | 1425910 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 872 ALBANY SHAKER RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 872 ALBANY SHAKER RD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JAMES PORCARO | Chief Executive Officer | 872 ALBANY SHAKER RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-05 | 2002-02-15 | Address | 1008 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1994-02-23 | 2002-02-15 | Address | 1008 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1994-02-23 | 2002-02-15 | Address | 1008 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1994-02-23 | Address | % JAMES A PORCARO, 34 COMELY LANE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1994-02-23 | Address | % JAMES A PORCARO, 34 COMELY LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1993-04-02 | 1998-02-05 | Address | 34 COMELY LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1990-02-27 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-02-27 | 1993-04-02 | Address | 34 COMELY LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060227002850 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040205002683 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020215002048 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
000224002576 | 2000-02-24 | BIENNIAL STATEMENT | 2000-02-01 |
980205002084 | 1998-02-05 | BIENNIAL STATEMENT | 1998-02-01 |
940223002318 | 1994-02-23 | BIENNIAL STATEMENT | 1994-02-01 |
930402002616 | 1993-04-02 | BIENNIAL STATEMENT | 1993-02-01 |
C111986-4 | 1990-02-27 | CERTIFICATE OF INCORPORATION | 1990-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307533794 | 0213100 | 2004-06-14 | 87 PINEWOOD AVE, ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200746360 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2004-08-04 |
Abatement Due Date | 2004-08-12 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 2004-08-30 |
Final Order | 2005-01-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2004-08-04 |
Abatement Due Date | 2004-08-09 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 2004-08-30 |
Final Order | 2005-01-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2004-08-04 |
Abatement Due Date | 2004-08-09 |
Current Penalty | 1050.0 |
Initial Penalty | 2100.0 |
Contest Date | 2004-08-30 |
Final Order | 2005-01-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2004-08-04 |
Abatement Due Date | 2004-08-12 |
Current Penalty | 1050.0 |
Initial Penalty | 2100.0 |
Contest Date | 2004-08-30 |
Final Order | 2005-01-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2004-08-04 |
Abatement Due Date | 2004-08-09 |
Current Penalty | 1050.0 |
Initial Penalty | 2100.0 |
Contest Date | 2004-08-30 |
Final Order | 2005-01-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1827107101 | 2020-04-10 | 0248 | PPP | 872 ALBANY SHAKER RD, LATHAM, NY, 12110-1416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State