Name: | TOWNSEND EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1996 (29 years ago) |
Entity Number: | 2019203 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 472 CENTER CAMBRIDGE ROAD, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 472 CENTER CAMBRIDGE ROAD, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
SHERMAN TOWNSEND | Chief Executive Officer | 472 CENTER CAMBRIDGE ROAD, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-11 | 2002-03-28 | Address | RD 2, BOX 352B, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709002456 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120516002345 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100526002533 | 2010-05-26 | BIENNIAL STATEMENT | 2010-04-01 |
080407002793 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060412002616 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040406002305 | 2004-04-06 | BIENNIAL STATEMENT | 2004-04-01 |
020328002170 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000410002747 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
980515002299 | 1998-05-15 | BIENNIAL STATEMENT | 1998-04-01 |
960411000531 | 1996-04-11 | CERTIFICATE OF INCORPORATION | 1996-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302546981 | 0213100 | 1999-02-05 | ROUTE 9, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1999-03-10 |
Abatement Due Date | 1999-03-15 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1999-03-10 |
Abatement Due Date | 1999-03-15 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1999-03-10 |
Abatement Due Date | 1999-03-23 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1999-03-10 |
Abatement Due Date | 1999-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State