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
Name | Role | Address |
---|---|---|
ALBERT J. TOMA, PRESIDENT | Chief Executive Officer | 25 ROOSEVELT BLVD., P.O. BOX 423, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 ROOSEVELT BOULEVARD, COHOES, NY, United States, 12047 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2265965 | 0213100 | 1986-05-16 | WASHINGTON & THIRD AVE., RENSSELAER, NY, 12047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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