Search icon

AREY CONSTRUCTION, INC.

Company Details

Name: AREY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935689
ZIP code: 12074
County: Saratoga
Place of Formation: New York
Principal Address: 2589 GALWAY RD, GALLWAY, NY, United States, 12074
Address: 2589 GALWAY ROAD, GALWAY, NY, United States, 12074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AREY CONSTRUCTION, INC 2014 364538824 2016-11-01 AREY CONSTRUCTION, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 5188821623
Plan sponsor’s address 2589 GALWAY RD., GALWAY, NY, 12074

Signature of

Role Plan administrator
Date 2016-11-01
Name of individual signing SANDRA WHEELER-AREY
AREY CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2013 364538824 2014-05-28 AREY CONSTRUCTION INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 5188821623
Plan sponsor’s address 2589 GALWAY RD, GALWAY, NY, 12074

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing SANDRA G WHEELER AREY
AREY CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2012 364538824 2013-07-11 AREY CONSTRUCTION INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 5188821623
Plan sponsor’s address 2589 GALWAY RD, GALWAY, NY, 12074

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing AREY CONSTRUCTION INC

Chief Executive Officer

Name Role Address
GERALD W AREY Chief Executive Officer 2589 GALWAY RD, GALWAY, NY, United States, 12074

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2589 GALWAY ROAD, GALWAY, NY, United States, 12074

Filings

Filing Number Date Filed Type Effective Date
190715060293 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170719006065 2017-07-19 BIENNIAL STATEMENT 2017-07-01
130826006080 2013-08-26 BIENNIAL STATEMENT 2013-07-01
110907002640 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090723002588 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070913002295 2007-09-13 BIENNIAL STATEMENT 2007-07-01
050921002752 2005-09-21 BIENNIAL STATEMENT 2005-07-01
030728001024 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307538330 0213100 2005-02-01 NORTH RIDGE ESTATES, TROY, NY, 12182
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-01
Emphasis L: FALL
Case Closed 2005-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2005-02-14
Abatement Due Date 2005-03-21
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-02-14
Abatement Due Date 2005-03-21
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2005-02-14
Abatement Due Date 2005-02-17
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-02-14
Abatement Due Date 2005-03-21
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-02-14
Abatement Due Date 2005-02-17
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-02-14
Abatement Due Date 2005-04-01
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-02-14
Abatement Due Date 2005-02-17
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-02-14
Abatement Due Date 2005-04-01
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-02-14
Abatement Due Date 2005-02-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-02-14
Abatement Due Date 2005-02-17
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State