Search icon

DUTCH VALLEY GENERAL CONTRACTING, INC.

Company Details

Name: DUTCH VALLEY GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657578
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 20 HIBBARD STREET, AMSTERDAM, NY, United States, 12010
Principal Address: 20 HIBBARD ST, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUTCH VALLEY GENERAL CONTRACTING, INC. 401(K) PLAN 2010 141753422 2011-08-15 DUTCH VALLEY GENERAL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-05-01
Business code 236200
Sponsor’s telephone number 5188425129
Plan sponsor’s address 20 HIBBARD STREET, AMSTERDAM, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 141753422
Plan administrator’s name DUTCH VALLEY GENERAL CONTRACTING, INC.
Plan administrator’s address 20 HIBBARD STREET, AMSTERDAM, NY, 12010
Administrator’s telephone number 5188425129

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing PETER MARSHALL
Role Employer/plan sponsor
Date 2011-08-15
Name of individual signing PETER MARSHALL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 HIBBARD STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
PETER A MARSHALL Chief Executive Officer 20 HIBBARD ST, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1993-08-27 1998-08-26 Address 24 NORTHERN BOULEVARD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-08-27 1998-08-26 Address 1 WASHINGTON STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-08-27 2000-07-24 Address 1 WASHINGTON STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1992-08-07 1993-08-27 Address 24 NORTHERN BOULEVARD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101025002371 2010-10-25 BIENNIAL STATEMENT 2010-08-01
080801002341 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060726002811 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040827002389 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020723002320 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000724002447 2000-07-24 BIENNIAL STATEMENT 2000-08-01
980826002237 1998-08-26 BIENNIAL STATEMENT 1998-08-01
930827002239 1993-08-27 BIENNIAL STATEMENT 1993-08-01
920807000466 1992-08-07 CERTIFICATE OF INCORPORATION 1992-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310525662 0213100 2008-03-04 GLENS FALLS HIGH SCHOOL, QUADE ST., GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-04
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2008-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01 VII
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 337.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 337.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04 II
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
310522164 0213100 2007-08-09 SANFORD STREET, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-09
Emphasis L: FALL
Case Closed 2007-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310521935 0213100 2007-07-30 GLENS FALLS HIGH SCHOOL, QUADE ST., GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-07-30
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-07-30
309204626 0213100 2006-02-01 EAST MAIN ST., AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-02-01
Emphasis L: FALL
Case Closed 2006-02-02
307541888 0213100 2005-07-08 BRUNSWICK TOWN OFFICE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-08
Emphasis L: FALL
Case Closed 2005-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-07-13
Abatement Due Date 2005-07-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-07-13
Abatement Due Date 2005-08-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
307537829 0213100 2005-01-13 16 SARATOGA AVE., CORINTH, NY, 12822
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-01-13
Emphasis L: FALL
Case Closed 2005-01-20
303375455 0213100 2001-03-22 DAVIS HALL, SUNY COBLESKILL, COBLESKILL, NY, 12043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-03-22
Emphasis S: CONSTRUCTION
Case Closed 2001-03-22
300528791 0213100 1997-06-26 4988 STATE HWY 30, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-06-26
Case Closed 1997-06-30
122243181 0213100 1995-10-11 6 SCHOOLS & BUS GARAGE, SCOTIA, SCOTIA, NY, 12302
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-10-11
Case Closed 1995-10-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State