Search icon

ADIRONDACK STRUCTURAL SYSTEMS, INC.

Company Details

Name: ADIRONDACK STRUCTURAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1967 (57 years ago)
Date of dissolution: 14 Apr 1989
Entity Number: 216715
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: PO BOX 730, HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADIRONDACK STRUCTURAL SYSTEMS, INC. DOS Process Agent PO BOX 730, HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1967-11-30 1982-07-23 Address 191 MARGARET ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C244518-2 1997-02-26 ASSUMED NAME CORP INITIAL FILING 1997-02-26
B766547-4 1989-04-14 CERTIFICATE OF DISSOLUTION 1989-04-14
A888523-3 1982-07-23 CERTIFICATE OF AMENDMENT 1982-07-23
651468-5 1967-11-30 CERTIFICATE OF INCORPORATION 1967-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2251106 0213100 1986-03-06 HAMMOND LANE, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-06
Case Closed 1986-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-03-13
Abatement Due Date 1986-03-16
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-03-13
Abatement Due Date 1986-03-16
Nr Instances 1
Nr Exposed 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State