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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCH BRIDGE CONTRACTING CORP. PROFIT SHARING PLAN 2015 141774504 2016-07-29 ARCH BRIDGE CONTRACTING CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 237990
Sponsor’s telephone number 5183351577
Plan sponsor’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing GHOLAMHOSSEIN HAMEDANI
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing GHOLAMHOSSEIN HAMEDANI
ARCH BRIDGE CONTRACTING CORP. PROFIT SHARING PLAN 2015 141774504 2016-09-20 ARCH BRIDGE CONTRACTING CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 237990
Sponsor’s telephone number 5183351577
Plan sponsor’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing GHOLAMHOSSEIN HAMEDANI
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing GHOLAMHOSSEIN HAMEDANI
ARCH BRIDGE CONTRACTING CORP. PROFIT SHARING PLAN 2014 141774504 2015-07-01 ARCH BRIDGE CONTRACTING CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 237990
Sponsor’s telephone number 5183351577
Plan sponsor’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing GHOLAMHOSSEIN HAMEDANI
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing GHOLAMHOSSEIN HAMEDANI
ARCH BRIDGE CONTRACTING CORP. PROFIT SHARING PLAN 2013 141774504 2014-05-08 ARCH BRIDGE CONTRACTING CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 237990
Sponsor’s telephone number 5183351577
Plan sponsor’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing HASSAN HAMEDANI
Role Employer/plan sponsor
Date 2014-05-08
Name of individual signing HASSAN HAMEDANI
ARCH BRIDGE CONTRACTING CORP. PROFIT SHARING PLAN 2012 141774504 2013-06-24 ARCH BRIDGE CONTRACTING CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 237990
Sponsor’s telephone number 5183351577
Plan sponsor’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing HASSAN HAMEDANI
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing HASSAN HAMEDANI
ARCH BRIDGE CONTRACTING CORP. PROFIT SHARING PLAN 2011 141774504 2012-06-28 ARCH BRIDGE CONTRACTING CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 237990
Sponsor’s telephone number 5183351577
Plan sponsor’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009

Plan administrator’s name and address

Administrator’s EIN 141774504
Plan administrator’s name ARCH BRIDGE CONTRACTING CORP.
Plan administrator’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009
Administrator’s telephone number 5183351577

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing HASSAN HAMEDANI
Role Employer/plan sponsor
Date 2012-06-28
Name of individual signing HASSAN HAMEDANI
ARCH BRIDGE CONTRACTING CORP. PROFIT SHARING PLAN 2010 141774504 2011-07-20 ARCH BRIDGE CONTRACTING CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 237990
Sponsor’s telephone number 5183351577
Plan sponsor’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009

Plan administrator’s name and address

Administrator’s EIN 141774504
Plan administrator’s name ARCH BRIDGE CONTRACTING CORP.
Plan administrator’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009
Administrator’s telephone number 5183351577

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing HASSAN HAMEDANI
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing HASSAN HAMEDANI
ARCH BRIDGE CONTRACTING CORP. PROFIT SHARING PLAN 2010 141774504 2011-07-20 ARCH BRIDGE CONTRACTING CORP. 16
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 237990
Sponsor’s telephone number 5183351577
Plan sponsor’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009

Plan administrator’s name and address

Administrator’s EIN 141774504
Plan administrator’s name ARCH BRIDGE CONTRACTING CORP.
Plan administrator’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009
Administrator’s telephone number 5183351577

Signature of

Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing HASSAN HAMEDANI
ARCH BRIDGE CONTRACTING CORP. PROFIT SHARING PLAN 2009 141774504 2010-06-14 ARCH BRIDGE CONTRACTING CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 237990
Sponsor’s telephone number 5183351577
Plan sponsor’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009

Plan administrator’s name and address

Administrator’s EIN 141774504
Plan administrator’s name ARCH BRIDGE CONTRACTING CORP.
Plan administrator’s address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009
Administrator’s telephone number 5183351577

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing HASSAN HAMEDANI
Role Employer/plan sponsor
Date 2010-06-14
Name of individual signing HASSAN HAMEDANI

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

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 2012-08-06 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)
2004-10-12 2010-08-19 Address 374 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2004-10-12 2010-08-19 Address 374 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
2004-10-12 2010-08-19 Address 374 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1998-07-17 2004-10-12 Address 1806 HERRICK ROAD, DELANSON, NY, 12053, USA (Type of address: Principal Executive Office)
1998-07-17 2004-10-12 Address 1806 HERRICK ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
1998-07-17 2004-10-12 Address 1806 HERRICK ROAD, DELANSON, NY, 12053, USA (Type of address: Service of Process)
1996-09-25 1998-07-17 Address 599 DARE RD, DELANSON, NY, 12053, USA (Type of address: Service of Process)

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
080730002810 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060726002123 2006-07-26 BIENNIAL STATEMENT 2006-08-01
041012002200 2004-10-12 BIENNIAL STATEMENT 2004-08-01
020725002609 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000802002142 2000-08-02 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302004742 0213100 1998-06-24 SANFORDVILLE ROAD, WARWICK, NY, 10990
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-06-24
Case Closed 1998-06-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1511336 Intrastate Non-Hazmat 2006-06-07 0 - 3 4 Private(Property)
Legal Name ARCH BRIDGE CONTRACTING CORP
DBA Name -
Physical Address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009, US
Mailing Address 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009, US
Phone (518) 355-1577
Fax (518) 355-1578
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State