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
951016002268 1995-10-16 BIENNIAL STATEMENT 1995-01-01
940216002527 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930126000428 1993-01-26 CERTIFICATE OF INCORPORATION 1993-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305791832 213100 2003-11-03 SCHODACK ROAD, SCHODACK, NY, 12033
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-11-03
Emphasis N: TRENCH
Case Closed 2004-03-19

Related Activity

Type Complaint
Activity Nr 203951157
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-12-01
Abatement Due Date 2003-12-04
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2003-12-01
Abatement Due Date 2003-12-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-12-01
Abatement Due Date 2003-12-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
FTA Current Penalty 0.0
113944904 0213100 1993-09-27 MEGAN COURT, JONES ROAD, WILTON, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-27
Emphasis N: TRENCH
Case Closed 1994-08-22

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Current Penalty 5000.0
Initial Penalty 24500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
109033597 0213100 1993-06-17 16 WARREN ST., WARRENSBURG, NY, 12885
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-06-17
Emphasis N: TRENCH
Case Closed 1994-03-08

Related Activity

Type Referral
Activity Nr 901518928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1993-08-03
Abatement Due Date 1993-08-21
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-08-13
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1993-08-03
Abatement Due Date 1993-08-06
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-08-13
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-08-03
Abatement Due Date 1993-08-06
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-08-13
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-08-03
Abatement Due Date 1993-08-06
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1993-08-13
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-03
Abatement Due Date 1993-08-06
Contest Date 1993-08-13
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1993-08-03
Abatement Due Date 1993-08-06
Contest Date 1993-08-13
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260652 D03
Issuance Date 1993-08-03
Abatement Due Date 1993-08-21
Contest Date 1993-08-13
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-08-03
Abatement Due Date 1993-08-06
Contest Date 1993-08-13
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State