Search icon

ARCON CONSTRUCTION & MANAGEMENT SERVICES INC.

Company Details

Name: ARCON CONSTRUCTION & MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2062063
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Principal Address: 8 RAILROAD AVENUE, ALBANY, NY, United States, 12205
Address: 10 AIRLINE DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BREAKELL LAW FIRM PC DOS Process Agent 10 AIRLINE DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
PAUL J WINNIE Chief Executive Officer 8 RAILROAD AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1996-08-30 2005-03-09 Address C/O BREAKELL & COUCH P.C., SUITE 1200 11 NORTH PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050309002875 2005-03-09 BIENNIAL STATEMENT 2004-08-01
960830000531 1996-08-30 CERTIFICATE OF INCORPORATION 1996-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339339251 0213100 2013-08-21 1631 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-21
Emphasis L: LOCALTARG, L: FALL, P: LOCALTARG
Case Closed 2013-08-22
310516695 0213100 2006-10-27 308 NISKAYUNA RD., LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-27
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT
Case Closed 2007-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W08
Issuance Date 2006-11-14
Abatement Due Date 2006-11-17
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2006-11-22
Final Order 2007-05-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-14
Abatement Due Date 2006-11-17
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2006-11-22
Final Order 2007-05-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2006-11-14
Abatement Due Date 2006-11-17
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2006-11-22
Final Order 2007-05-10
Nr Instances 1
Nr Exposed 1
Gravity 10
304458607 0213100 2001-03-23 41 GRANDVIEW DRIVE, COBLESKILL, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-23
Emphasis S: CONSTRUCTION, N: LEAD, S: LEAD
Case Closed 2001-03-23
302550587 0213100 1999-06-17 CHATHAM HIGH SCHOOL, 50 WOODBRIDGE AVE., CHATHAM, NY, 12037
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-06-17
Emphasis S: CONSTRUCTION
Case Closed 1999-06-18
302006309 0213100 1998-08-28 250 MAXWELL ROAD, COLONIE, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-28
Case Closed 1998-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1138087102 2020-04-09 0248 PPP 8 Railroad Avenue, ALBANY, NY, 12205-5900
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109700
Loan Approval Amount (current) 109700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-5900
Project Congressional District NY-20
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111100.55
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1772031 Intrastate Non-Hazmat 2008-05-14 - - 2 2 Private(Property)
Legal Name ARCON CONSTRUCTION & MANAGEMENT SERVICES
DBA Name -
Physical Address 8 RAILROAD AVENUE, ALBANY, NY, 12205, US
Mailing Address 8 RAILROAD AVENUE, ALBANY, NY, 12205, US
Phone (518) 459-1128
Fax (518) 545-9115
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: 14 Mar 2025

Sources: New York Secretary of State