Search icon

AUSTRO CONSTRUCTION CO. INC.

Company Details

Name: AUSTRO CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2402155
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 28 WASHINGTON ST, BALLSTON SPA, NY, United States, 12020
Principal Address: 28 WASHINGTON STREET, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A AUSTRO Chief Executive Officer 1202 PEACHABLE STREET, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WASHINGTON ST, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1999-07-26 2007-08-02 Address 1202 PEACEABLE STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114000 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070802002653 2007-08-02 BIENNIAL STATEMENT 2007-07-01
030624002285 2003-06-24 BIENNIAL STATEMENT 2003-07-01
010820002157 2001-08-20 BIENNIAL STATEMENT 2001-07-01
990726000549 1999-07-26 CERTIFICATE OF INCORPORATION 1999-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311972228 0213100 2008-05-21 260 BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-05-21
Emphasis S: AMPUTATIONS, N: TRENCH, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: STRUCK-BY
Case Closed 2009-12-22

Related Activity

Type Referral
Activity Nr 200748499
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-09-04
Abatement Due Date 2008-09-17
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2008-11-20
Final Order 2009-02-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-09-04
Abatement Due Date 2008-09-09
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2008-11-20
Final Order 2009-02-12
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-09-04
Abatement Due Date 2008-09-09
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2008-11-20
Final Order 2009-02-12
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 K
Issuance Date 2008-09-04
Abatement Due Date 2008-09-09
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2008-11-20
Final Order 2009-02-12
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
305790958 0213100 2003-09-17 431 AVIATION ROAD, QUEENSBURY, NY, 12804
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-17
Emphasis N: TRENCH
Case Closed 2005-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-11-06
Abatement Due Date 2003-11-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2003-11-06
Abatement Due Date 2003-12-09
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-11-06
Abatement Due Date 2003-11-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304464936 0213100 2002-03-11 HIGHBRIDGE ROAD & KINGS ROAD, ROTTERDAM, NY, 12303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-03-11
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-03-12

Related Activity

Type Complaint
Activity Nr 202928495
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1234555 Intrastate Non-Hazmat 2004-04-12 - - 1 1 Private(Property)
Legal Name AUSTRO CONSTRUCTION
DBA Name AUSTRO CONSTRUCTION CO INC
Physical Address 28 WASHINGTON ST, BALLSTON SPA, NY, 12020, US
Mailing Address 28 WASHINGTON ST, BALLSTON SPA, NY, 12020, US
Phone (518) 885-0081
Fax (518) 885-0083
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: 31 Mar 2025

Sources: New York Secretary of State