Search icon

SWARTWOUT CONSTRUCTION, INC.

Company Details

Name: SWARTWOUT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2300422
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 68 WEIBLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 WEIBLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1998-09-24 2005-12-09 Address 588 NORTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144710 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
051209000683 2005-12-09 CERTIFICATE OF CHANGE 2005-12-09
980924000082 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31C100001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-06-03
Description:
WRP - WETLAND RESTORATION - DEROCKER SITE - SARATOGA COUNTY, NEW YORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-21
Type:
Complaint
Address:
GREENFIELD AVE BET NO.LINE RD & GEYSER RD., MALTA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-09-24
Operation Classification:
Private(Property)
power Units:
22668
Drivers:
100
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State