Search icon

ARCH BRIDGE CONTRACTING CORP.

Company Details

Name: ARCH BRIDGE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1994 (31 years ago)
Date of dissolution: 19 Aug 2016
Entity Number: 1845723
ZIP code: 12009
County: Schenectady
Place of Formation: New York
Address: PO BOX 46, ALTAMONT, NY, United States, 12009
Principal Address: 374 WESTERN TURNPIKE, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCH BRIDGE CONTRACTING CORP. DOS Process Agent PO BOX 46, ALTAMONT, NY, United States, 12009

Chief Executive Officer

Name Role Address
HOSSEIN HAMEDANI Chief Executive Officer PO BOX 46, ALTAMONT, NY, United States, 12009

Form 5500 Series

Employer Identification Number (EIN):
141774504
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-06 2016-08-16 Address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2010-08-19 2016-08-16 Address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2010-08-19 2012-08-06 Address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2004-10-12 2010-08-19 Address 374 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2004-10-12 2010-08-19 Address 374 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160819000346 2016-08-19 CERTIFICATE OF DISSOLUTION 2016-08-19
160816006366 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140805006283 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120806006677 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100819002732 2010-08-19 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-24
Type:
Planned
Address:
SANFORDVILLE ROAD, WARWICK, NY, 10990
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 355-1578
Add Date:
2006-06-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State