Name: | AQUATIC COMMERCIAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2001 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2695588 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 428, 523 SOUTH MAIN ST, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A FLANIGAN JR | Chief Executive Officer | PO BOX 428, 523 SOUTH MAIN ST, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 428, 523 SOUTH MAIN ST, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-21 | 2006-01-26 | Address | 3 CEDARCREST DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2006-01-26 | Address | 3 CEDARCREST DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2001-11-02 | 2003-10-21 | Address | 3 CEDARCREST DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146771 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
071113003071 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060126002436 | 2006-01-26 | BIENNIAL STATEMENT | 2005-11-01 |
031021002208 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011102000386 | 2001-11-02 | CERTIFICATE OF INCORPORATION | 2001-11-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310518063 | 0213100 | 2007-01-10 | 529 CASCADE ROAD, LAKE PLACID, NY, 12946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100741842 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 D01 III |
Issuance Date | 2007-04-13 |
Abatement Due Date | 2007-04-18 |
Current Penalty | 500.0 |
Initial Penalty | 1050.0 |
Contest Date | 2007-05-11 |
Final Order | 2007-08-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-04-13 |
Abatement Due Date | 2007-05-16 |
Current Penalty | 500.0 |
Initial Penalty | 1050.0 |
Contest Date | 2007-05-11 |
Final Order | 2007-08-20 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2007-04-13 |
Abatement Due Date | 2007-05-16 |
Contest Date | 2007-05-11 |
Final Order | 2007-08-20 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State