Name: | ASHLEY CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2004 (21 years ago) |
Entity Number: | 2996668 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | C/O KIM MARIE AQUILO, 3442 GARI LANE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O KIM MARIE AQUILO, 3442 GARI LANE, SCHENECTADY, NY, United States, 12303 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081107002358 | 2008-11-07 | BIENNIAL STATEMENT | 2008-01-01 |
060710002179 | 2006-07-10 | BIENNIAL STATEMENT | 2006-01-01 |
040414000756 | 2004-04-14 | AFFIDAVIT OF PUBLICATION | 2004-04-14 |
040414000759 | 2004-04-14 | AFFIDAVIT OF PUBLICATION | 2004-04-14 |
040107000604 | 2004-01-07 | ARTICLES OF ORGANIZATION | 2004-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310518105 | 0213100 | 2007-01-10 | 529 CASCADE ROAD, LAKE PLACID, NY, 12946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100741842 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2007-04-13 |
Abatement Due Date | 2007-05-31 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 D01 III |
Issuance Date | 2007-04-13 |
Abatement Due Date | 2007-04-18 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2007-04-13 |
Abatement Due Date | 2007-05-31 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100134 F01 |
Issuance Date | 2007-04-13 |
Abatement Due Date | 2007-05-31 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100134 G01 IA |
Issuance Date | 2007-04-13 |
Abatement Due Date | 2007-04-18 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State