Search icon

JENKINS EXCAVATING, INC.

Company Details

Name: JENKINS EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1993 (32 years ago)
Date of dissolution: 24 Feb 2006
Entity Number: 1697564
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 2 COOPER AVENUE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COOPER AVENUE, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
STEVEN P HART Chief Executive Officer 3 TYLER DRIVE, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
1994-02-16 1997-04-24 Address 4 STIRRUP DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-01-26 1994-02-16 Address 2 COOPER AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060224000102 2006-02-24 CERTIFICATE OF DISSOLUTION 2006-02-24
050214002527 2005-02-14 BIENNIAL STATEMENT 2005-01-01
010126002055 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990122002086 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970424002595 1997-04-24 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-03
Type:
Complaint
Address:
SCHODACK ROAD, SCHODACK, NY, 12033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-09-27
Type:
Planned
Address:
MEGAN COURT, JONES ROAD, WILTON, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-17
Type:
Referral
Address:
16 WARREN ST., WARRENSBURG, NY, 12885
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State