Search icon

AQUATIC COMMERCIAL SOLUTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM A FLANIGAN JR Chief Executive Officer PO BOX 428, 523 SOUTH MAIN ST, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 428, 523 SOUTH MAIN ST, MECHANICVILLE, NY, United States, 12118

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310518063 0213100 2007-01-10 529 CASCADE ROAD, LAKE PLACID, NY, 12946
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2007-04-13
Case Closed 2007-11-14

Related Activity

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