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

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

Links between entities

Type:
Headquarter of
Company Number:
19931116632
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_56524207
State:
ILLINOIS

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-03
Type:
Prog Related
Address:
ROUTE 94 HIGH SCHOOL, WASHINGTONVILLE, NY, 10992
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-11
Type:
Unprog Rel
Address:
435 EAST STREET, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-29
Type:
Complaint
Address:
GREEN MOUNTAIN RD., COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State