Name: | ADVANCED CONSTRUCTION CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2000 (25 years ago) |
Entity Number: | 2561681 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 2409, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 15 OLYMPIC WAY, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVANCED CONSTRUCTION CONTRACTING, INC., CONNECTICUT | 1040357 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ADVANCED CONSTRUCTION CONTRACTING, INC. | DOS Process Agent | PO BOX 2409, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
GABE TRICARICO | Chief Executive Officer | PO BOX 2409, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-06 | 2013-12-11 | Address | 7 KENSINGTON DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2006-10-06 | 2013-12-11 | Address | 7 KENSINGTON DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2006-10-06 | 2013-12-11 | Address | 7 KENSINGTON DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2003-05-16 | 2006-10-06 | Address | 7 KENSINGTON DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2003-05-16 | 2006-10-06 | Address | 7 KENSINGTON DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office) |
2000-10-10 | 2006-10-06 | Address | SEVEN KENSINGTON DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211006263 | 2013-12-11 | BIENNIAL STATEMENT | 2012-10-01 |
101021002553 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081008002348 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061006002264 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041215002278 | 2004-12-15 | BIENNIAL STATEMENT | 2004-10-01 |
030516002358 | 2003-05-16 | BIENNIAL STATEMENT | 2002-10-01 |
001010000714 | 2000-10-10 | CERTIFICATE OF INCORPORATION | 2000-10-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315751917 | 0213100 | 2011-12-19 | 743-747 MAIN STREET, POUGHKEEPSIE, NY, 12603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2012-03-29 |
Abatement Due Date | 2012-04-06 |
Current Penalty | 3600.0 |
Initial Penalty | 3600.0 |
Contest Date | 2012-04-06 |
Final Order | 2012-08-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Imminent Danger |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2012-03-29 |
Abatement Due Date | 2012-04-06 |
Contest Date | 2012-04-06 |
Final Order | 2012-08-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2012-03-29 |
Abatement Due Date | 2012-04-06 |
Contest Date | 2012-04-06 |
Final Order | 2012-08-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2012-03-29 |
Abatement Due Date | 2012-04-06 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Contest Date | 2012-04-06 |
Final Order | 2012-08-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Imminent Danger |
Gravity | 05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State