Search icon

A. J. TOMA CONSTRUCTION CO. INC.

Company Details

Name: A. J. TOMA CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1971 (54 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 306211
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 25 ROOSEVELT BOULEVARD, COHOES, NY, United States, 12047

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT J. TOMA, PRESIDENT Chief Executive Officer 25 ROOSEVELT BLVD., P.O. BOX 423, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ROOSEVELT BOULEVARD, COHOES, NY, United States, 12047

History

Start date End date Type Value
1992-10-28 1993-08-24 Address 25 ROOSEVELT BLVD., COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1971-04-16 1993-08-24 Address 25 ROOSEVELT BLVD., COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C312981-2 2002-02-27 ASSUMED NAME LLC INITIAL FILING 2002-02-27
DP-1412551 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24
930824002860 1993-08-24 BIENNIAL STATEMENT 1993-04-01
921028002149 1992-10-28 BIENNIAL STATEMENT 1992-04-01
902178-4 1971-04-16 CERTIFICATE OF INCORPORATION 1971-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2265965 0213100 1986-05-16 WASHINGTON & THIRD AVE., RENSSELAER, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-16
Case Closed 1986-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-06-02
Abatement Due Date 1986-06-05
Nr Instances 1
Nr Exposed 1
10760403 0213100 1982-06-29 HIGH SCHOOL ELM ST, Cohoes, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-29
Case Closed 1982-07-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-07-21
Abatement Due Date 1982-07-04
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1982-07-01
Abatement Due Date 1982-06-29
Nr Instances 1
10755759 0213100 1977-12-12 63 MORTON STREET PUBLIC HOUSIN, Albany, NY, 12202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-12
Case Closed 1978-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-12-20
Abatement Due Date 1977-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-12-20
Abatement Due Date 1977-12-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-12-20
Abatement Due Date 1977-12-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1977-12-20
Abatement Due Date 1977-12-23
Nr Instances 1
10753572 0213100 1976-09-13 13 TH STREET AND 2 ND AVENUE I, Watervliet, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-13
Case Closed 1976-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State