Search icon

AQUATIC CONSTRUCTION, LTD.

Headquarter

Company Details

Name: AQUATIC CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1963 (62 years ago)
Entity Number: 153800
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: ATTN RALPH BANDEL, 13 GREEN MTN DR, COHOES, NY, United States, 12047
Principal Address: 13 GREEN MOUNTAIN DR, PO BOX 648, COHOES, NY, United States, 12047

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AQUATIC CONSTRUCTION, LTD., COLORADO 19931116632 COLORADO
Headquarter of AQUATIC CONSTRUCTION, LTD., ILLINOIS CORP_56524207 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN RALPH BANDEL, 13 GREEN MTN DR, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
KENNETH L ELLIS Chief Executive Officer 13 GREEN MOUNTAIN DR, COHOES, NY, United States, 12047

History

Start date End date Type Value
2003-03-19 2011-02-23 Address ATTN:HERBERT S ELLIS, 13 GREEN MTN DR PO BOX 648, COHOES, NY, 12047, USA (Type of address: Service of Process)
2003-03-19 2011-02-23 Address 13 GREEN MTN DR, PO BOX 648, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2003-03-19 2011-02-23 Address 13 GREEN MTN DR, PO BOX 648, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1997-03-11 2003-03-19 Address ATT: HERBERT S. ELLIS, 1 AQUATIC CENTER, POB 648, COHOES, NY, 12407, USA (Type of address: Service of Process)
1994-02-15 1997-03-11 Address ONE AQUATIC CENTER, P.O. BOX 648, COHOES, NY, 12407, USA (Type of address: Service of Process)
1994-01-25 1994-02-15 Address P.O. BOX 648, ONE AQUATIC CENTER, COHOES, NY, 12047, USA (Type of address: Service of Process)
1993-06-28 2003-03-19 Address P.O. BOX 648, ONE AQUATIC CENTER, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1993-06-28 2003-03-19 Address P.O. BOX 648, ONE AQUATIC CENTER, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1992-10-19 1994-01-25 Address P.O. BOX 648, ONE AQUATIC CTR., COHOES, NY, 12047, USA (Type of address: Service of Process)
1981-07-02 1992-10-19 Address P. O. BOX 5101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170331006148 2017-03-31 BIENNIAL STATEMENT 2017-01-01
150227006065 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130108006898 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110223002428 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090212003407 2009-02-12 BIENNIAL STATEMENT 2009-01-01
030319002723 2003-03-19 BIENNIAL STATEMENT 2003-01-01
010405002438 2001-04-05 BIENNIAL STATEMENT 2001-01-01
990120002077 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970311002032 1997-03-11 BIENNIAL STATEMENT 1997-01-01
961129000144 1996-11-29 CERTIFICATE OF AMENDMENT 1996-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106727548 0213100 1992-08-03 ROUTE 94 HIGH SCHOOL, WASHINGTONVILLE, NY, 10992
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-03
Case Closed 1992-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-08-19
Abatement Due Date 1992-08-24
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1992-08-19
Abatement Due Date 1992-08-24
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1992-08-19
Abatement Due Date 1992-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1992-08-19
Abatement Due Date 1992-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
106156011 0215800 1991-07-11 435 EAST STREET, CANANDAIGUA, NY, 14424
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-07-11
Case Closed 1991-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1991-08-27
Abatement Due Date 1991-08-30
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106815319 0213100 1989-11-29 GREEN MOUNTAIN RD., COLONIE, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1990-02-13

Related Activity

Type Complaint
Activity Nr 73049132
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-12-29
Abatement Due Date 1990-01-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-29
Abatement Due Date 1990-01-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1989-12-29
Abatement Due Date 1990-01-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1989-12-29
Abatement Due Date 1990-01-01
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State